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

Evo Home Loans, LLC

Evo Home Loans, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 24, 2019, under the California Secretary of State’s registration number 201929710549. It is currently listed as an active entity.

The principal address of Evo Home Loans, LLC is 7975 N Hayden Rd Ste A101, Scottsdale, AZ 85258 and mailing address is 3160 Crow Canyon Rd Ste 400, San Ramon, CA 94583, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, located at 1401 21st Street Suite R, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Evo Home Loans, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201929710549
Date Filed October 24, 2019
Company Age 5 years 10 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MORTGAGE LENDER/BROKER

The data on Evo Home Loans, 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

7975 N Hayden Rd Ste A101
Scottsdale, AZ 85258

Mailing Address

3160 Crow Canyon Rd Ste 400
San Ramon, CA 94583

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Manager
Christopher M George
3160 Crow Canyon Rd Ste 400
San Ramon, CA 94583
Chief Executive Officer
Christopher M George
3160 Crow Canyon Rd, Suite 400
San Ramon, CA 94583

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/4/2024
Effective Date
Description

Principal Address 1
From: 225 E Germann Rd
To: 7975 N Hayden Rd

Principal Address 2
From: Ste 120
To: Ste A101

Principal City
From: Gilbert
To: Scottsdale

Principal Postal Code
From: 85297
To: 85258

Event Type Statement of Information
Filed Date 10/25/2023
Effective Date
Description

Principal Address 1
From: 123 N. Lake Ave Ste 102
To: 225 E Germann Rd

Principal Address 2
From:
To: Ste 120

Principal City
From: Pasadena
To: Gilbert

Principal State
From: CA
To: Az

Principal Postal Code
From: 91101
To: 85297

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From: Y
To: N

Event Type Initial Filing
Filed Date 10/24/2019
Effective Date
Description

Document Images