Terminated
Updated 2/26/2025 1:48:01 PM

Debtfund LLC

Debtfund LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 9, 2022, under the California Secretary of State’s registration number 202251913172. It is currently listed as an terminated entity.

The principal and mailing address of Debtfund LLC is 7170 E Mcdonald Drive, Suite 4, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Debtfund LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251913172
Date Filed August 9, 2022
Company Age 2 years 9 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/21/2023

The data on Debtfund LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

7170 E Mcdonald Drive, Suite 4
Scottsdale, AZ 85253

Mailing Address

7170 E Mcdonald Drive, Suite 4
Scottsdale, AZ 85253

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/21/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/21/2023 10:27:33 Am

Event Type Statement of Information
Filed Date 2/16/2023
Effective Date
Description
Event Type Certificate of Correction
Filed Date 1/17/2023
Effective Date
Description

Filing Name
From: Debtfund, LLC
To: Debtfund LLC

Event Type Statement of Information
Filed Date 12/15/2022
Effective Date
Description

Annual Report Due Date
From: 11/7/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/9/2022
Effective Date
Description

Document Images