Active
Updated 3/23/2025 12:21:17 AM

Dc Homes LLC

Dc Homes LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 28, 2019, under the California Secretary of State’s registration number 201914910226. It is currently listed as an active entity.

The principal and mailing address of Dc Homes LLC is 7600 E Doubletree Ranch Road, Ste 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Dc Homes LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201914910226
Date Filed May 28, 2019
Company Age 5 years 11 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dc Homes LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7600 E Doubletree Ranch Road, Ste 250
Scottsdale, AZ 85258

Mailing Address

7600 E Doubletree Ranch Road, Ste 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Labor Judgement
From: Y
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type Statement of Information
Filed Date 10/9/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: Y

Event Type System Amendment - Pending Suspension
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/4/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images