Active
Updated 3/25/2025 1:15:31 AM

Dolphin Terrace Properties, LLC

Dolphin Terrace Properties, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 3, 2017, under the California Secretary of State’s registration number 201719110173. It is currently listed as an active entity.

The principal and mailing address of Dolphin Terrace Properties, LLC is 11042 N. 84th Pl, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, LLC Dolphin Terrace Properties serves as the registered agent for the company, located at 233 Melford Dr, Corona Del Mar, CA 92625, handling all compliance and official matters for company.

Filing information

Company Name Dolphin Terrace Properties, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201719110173
Date Filed July 3, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Dolphin Terrace Properties, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

11042 N. 84th Pl
Scottsdale, AZ 85260

Mailing Address

11042 N. 84th Pl
Scottsdale, AZ 85260

Agent

Individual
LLC Dolphin Terrace Properties
233 Melford Dr
Corona Del Mar, CA 92625

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/16/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Chadler Horstman 1300 Dolphin Terrace corona Del Mar, CA 92625
To: LLC Dolphin Terrace Properties 233 Melford Dr corona Del Mar, CA 92625

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 07/31/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 10/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e24456
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/6/2019
Effective Date
Description
More...

Document Images