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

Dmb Development LLC

Dmb Development LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 8, 2018, under the California Secretary of State’s registration number 201816510495. It is currently listed as an active entity.

The principal and mailing address of Dmb Development LLC is 7600 E. Doubletree Ranch Road Suite 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, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name Dmb Development LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201816510495
Date Filed June 8, 2018
Company Age 7 years 1 month
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 DMB Development LLC

The data on Dmb Development 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

7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258

Mailing Address

7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Manager
Andy Beams
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Manager
Brent Herrington
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Chief Executive Officer
Brent Herrington
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Manager
Jim Hoselton
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Manager
Mary Alexander
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →
Manager
Nick Taratsas
7600 E. Doubletree Ranch Road Suite 250
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/31/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

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

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 System Amendment - Penalty Certification - SI
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/3/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 6/8/2018
Effective Date
Description

Document Images