Active
Updated 7/15/2025 12:00:00 AM

Ct Development-ca LLC

Ct Development-ca LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 6, 2022, under the California Secretary of State’s registration number 202251016936. It is currently listed as an active entity.

The principal address of Ct Development-ca LLC is 15825 N. 71st Street Unit 329, Scottsdale, AZ 85254 and mailing address is 20701 N Scottsdale Rd Ste 107 Box 428, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Mike Flower serves as the registered agent for the company, located at 31071 Coast Highway, Laguna Beach, CA 92651, handling all compliance and official matters for company.

Filing information

Company Name Ct Development-ca LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251016936
Date Filed June 6, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business consulting

The data on Ct Development-ca LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

15825 N. 71st Street Unit 329
Scottsdale, AZ 85254

Mailing Address

20701 N Scottsdale Rd Ste 107 Box 428
Scottsdale, AZ 85255

Agent

Individual
Mike Flower
31071 Coast Highway
Laguna Beach, CA 92651

Principal(s)

Manager
Cynthia Williams
20701 N Scottsdale Rd Ste 107 Box 428
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 12/3/2024
Effective Date
Description

Filing Name
From: Ct Development, L.L.C.
To: Ct Development-ca LLC

Event Type Statement of Information
Filed Date 12/2/2024
Effective Date
Description

Principal Address 1
From: 4381 W. Flamingo Road
To: 301 2nd Street

Principal City
From: Las Vegas
To: Huntington Beach

Principal State
From: Nv
To: CA

Principal Postal Code
From: 89103
To: 92648

Annual Report Due Date
From: 9/4/2022 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/6/2022
Effective Date
Description

Document Images