Active
Updated 3/29/2025 12:39:16 AM

Counsel Mortgage Group, LLC

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.

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

Mailing Address

8700 E Pinnacle Peak Rd, Suite 224
Scottsdale, AZ 85255

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
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