Active
Updated 1/7/2025 10:04:23 AM

Ctp Funding, LLC

Ctp Funding, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 5, 2013, under the California Secretary of State’s registration number 201331110308. It is currently listed as an active entity.

The principal address of Ctp Funding, LLC is 1620 N 82nd Place, Scottsdale, AZ 85257 and mailing address is 1620 North 82nd Place, Scottsdale, AZ 85257, where all official business activities and communication are managed.

For legal purposes, Stephen Stone serves as the registered agent for the company, located at 386 Sumatra, Sacremento, CA 95838, handling all compliance and official matters for company.

Filing information

Company Name Ctp Funding, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201331110308
Date Filed November 5, 2013
Company Age 11 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ctp Funding, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1620 N 82nd Place
Scottsdale, AZ 85257

Mailing Address

1620 North 82nd Place
Scottsdale, AZ 85257

Agent

Individual
Stephen Stone
386 Sumatra
Sacremento, CA 95838

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/15/2023
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 3/02/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 2/14/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 3014 N Hayden Road Ste 115
To: 1620 N 82nd Place

Principal Postal Code
From: 85251-6629
To: 85257

Annual Report Due Date
From: 11/30/2019 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 3/2/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/4/2020
Effective Date
Description
More...

Document Images