Terminated
Updated 3/22/2025 7:33:34 AM

Dlv Chileno Bay Management, LLC

Dlv Chileno Bay Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 10, 2020, under the California Secretary of State’s registration number 202025810461. It is currently listed as an terminated entity.

The principal and mailing address of Dlv Chileno Bay Management, LLC is 14605 N 73rd Street, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Dlv Chileno Bay Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202025810461
Date Filed September 10, 2020
Company Age 4 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/19/2024

The data on Dlv Chileno Bay Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

14605 N 73rd Street
Scottsdale, AZ 85260

Mailing Address

14605 N 73rd Street
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/19/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/19/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/19/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/25/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 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 6/16/2021
Effective Date
Description
More...

Document Images