Active
Updated 3/27/2025 1:54:12 PM

Express Tech-financing, LLC

Express Tech-financing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 23, 2015, under the California Secretary of State’s registration number 201533510240. It is currently listed as an active entity.

The principal and mailing address of Express Tech-financing, LLC is 8930 East Raintree Drive, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Express Tech-financing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201533510240
Date Filed November 23, 2015
Company Age 9 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Express Tech-financing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

8930 East Raintree Drive
Scottsdale, AZ 85260

Mailing Address

8930 East Raintree Drive
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/11/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f23973
To:

Event Type System Amendment - SOS Revivor
Filed Date 9/12/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 9/11/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images

No Document Images