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

Dlc Homewood Manager, LLC

Dlc Homewood Manager, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 30, 2022, under the California Secretary of State’s registration number 202252215063. It is currently listed as an active entity.

The principal and mailing address of Dlc Homewood Manager, LLC is 14605 N 73rd St, Scottsdale, AZ 85260-3105, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Dlc Homewood Manager, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252215063
Date Filed August 30, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Real Estate / Investments

The data on Dlc Homewood Manager, 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

14605 N 73rd St
Scottsdale, AZ 85260-3105

Mailing Address

14605 N 73rd St
Scottsdale, AZ 85260-3105

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Discovery Managers, LLC
14605 N 73rd St
Scottsdale, AZ 85260-3105
Authorized person for 23 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/24/2024
Effective Date
Description

Principal Address 1
From: 257 North Canon Drive, Suite 300
To: 14605 N 73rd St

Principal City
From: Beverly Hills
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90210
To: 85260-3105

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/8/2022
Effective Date
Description

Annual Report Due Date
From: 11/28/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/30/2022
Effective Date
Description

Document Images