Counsel Mortgage Group, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 17, 2014, under the California Secretary of State’s registration number 201429410296. It is currently listed as an active entity.
The principal and mailing address of Counsel Mortgage Group, LLC is 8700 E Pinnacle Peak Rd, Suite 224, Scottsdale, AZ 85255, where all official business activities and communication are managed.
For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.
Active
Updated 3/29/2025 12:39:16 AM
Counsel Mortgage Group, LLC
Filing information
Company Name
Counsel Mortgage Group, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201429410296
Date Filed
October 17, 2014
Company Age
10 years 6 months
State
AZ
Status
Active
Formed In
Arizona
Statement of Info Due Date
10/31/2026
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Counsel Mortgage Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.
Contact details
Principal Address
8700 E Pinnacle Peak Rd, Suite 224
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
8700 E Pinnacle Peak Rd, Suite 224
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
1505 Corporation
Registered Agent Solutions, Inc.
Registered Agent Solutions, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Adam Saldana
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Alvin Sayre
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Angela Castillo
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Carol Hunter
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Emily Rendon
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
Jackson Yang
720 14th Street, Sacramento, CA
720 14th Street, Sacramento, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
10/14/2024
Effective Date
Description
Event Type
Statement of Information
Filed Date
7/22/2024
Effective Date
Description
Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am
Event Type
System Amendment - Pending Suspension
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
11/7/2018
Effective Date
Description
More...
Document Images
Statement of Information
7/22/2024
Initial Filing
10/17/2014
Other companies in Scottsdale