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

Flexi-van Leasing, LLC

Flexi-van Leasing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 30, 2020, under the California Secretary of State’s registration number 202019110015. It is currently listed as an active entity.

The principal and mailing address of Flexi-van Leasing, LLC is 7320 E. Butherus Dr., Suite 201, 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, located at 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Flexi-van Leasing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202019110015
Date Filed June 30, 2020
Company Age 5 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 leasing of cargo chassis

The data on Flexi-van Leasing, 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

7320 E. Butherus Dr., Suite 201
Scottsdale, AZ 85260

Mailing Address

7320 E. Butherus Dr., Suite 201
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Manager
Nathaniel Seeds
7320 E. Butherus Dr., Suite 201
Scottsdale, AZ 85260
Manager
Ronald D. Widdows
7320 E. Butherus Dr., Suite 201
Scottsdale, AZ 85260
Manager
Thomas P. Crimmins
251 Monroe Ave
Kenilworth, NJ 07033

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2024
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 11/14/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/30/2020
Effective Date
Description

Document Images