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.
Terminated
Updated 3/20/2025 9:48:32 PM
Galvin, Gaustad & Stein, L.L.C.
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
Scottsdale, AZ 85258
Mailing Address
7377 E. Doubletree Ranch Road, Suite 250
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
1505 Corporation
Incorp Services, Inc.
Incorp Services, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca
5716 Corsa Ave Suite 110, Westlake Village, Ca
Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca
5716 Corsa Ave Suite 110, Westlake Village, Ca
Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca
5716 Corsa Ave Suite 110, Westlake Village, Ca
Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca
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
Statement of Information
8/10/2023
Statement of Information
2/23/2023
Initial Filing
8/23/2021
Other companies in Scottsdale