Active
Updated 3/24/2025 10:04:38 PM

Desert Highlander's LLC

Desert Highlander's LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 3, 2017, under the California Secretary of State’s registration number 201710110473. It is currently listed as an active entity.

The principal address of Desert Highlander's LLC is 10433 N 83rd St, Scottsdale, AZ 85258 and mailing address is 10433 N 83rd Street, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Nickolas Marotta serves as the registered agent for the company, located at 522 14th Street, Huntington Beach, CA 92648, handling all compliance and official matters for company.

Filing information

Company Name Desert Highlander's LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201710110473
Date Filed April 3, 2017
Company Age 8 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Desert Highlander's LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

10433 N 83rd St
Scottsdale, AZ 85258

Mailing Address

10433 N 83rd Street
Scottsdale, AZ 85258

Agent

Individual
Nickolas Marotta
522 14th Street
Huntington Beach, CA 92648

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/14/2025
Effective Date
Description

Principal Address 1
From: 522 14th Street
To: 10433 N 83rd St

Principal City
From: Huntington Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92648
To: 85258

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 10/3/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2021 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 12/13/2019
Effective Date
Description
More...

Document Images