Terminated
Updated 3/20/2025 9:48:32 PM

Galvin, Gaustad & Stein, L.L.C.

Galvin, Gaustad & Stein, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 23, 2021, under the California Secretary of State’s registration number 202123710417. It is currently listed as an terminated entity.

The principal and mailing address of Galvin, Gaustad & Stein, L.L.C. is 7377 E. Doubletree Ranch Road, Suite 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Galvin, Gaustad & Stein, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202123710417
Date Filed August 23, 2021
Company Age 3 years 8 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/04/2024

The data on Galvin, Gaustad & Stein, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

7377 E. Doubletree Ranch Road, Suite 250
Scottsdale, AZ 85258

Mailing Address

7377 E. Doubletree Ranch Road, Suite 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/10/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/23/2023
Effective Date
Description
Event Type Initial Filing
Filed Date 8/23/2021
Effective Date
Description

Document Images