Terminated
Updated 3/25/2025 11:34:20 PM

Gi Dc Sunnyvale LLC

Gi Dc Sunnyvale LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 12, 2016, under the California Secretary of State’s registration number 201619510009. It is currently listed as an terminated entity.

The principal and mailing address of Gi Dc Sunnyvale LLC is 6720 North Scottsdale Road, Suite 350, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Gi Dc Sunnyvale LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201619510009
Date Filed July 12, 2016
Company Age 8 years 9 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/09/2024

The data on Gi Dc Sunnyvale LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6720 North Scottsdale Road, Suite 350
Scottsdale, AZ 85253

Mailing Address

6720 North Scottsdale Road, Suite 350
Scottsdale, AZ 85253

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 Termination
Filed Date 12/9/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/9/2024 4:23:00 Pm

Event Type Statement of Information
Filed Date 7/28/2023
Effective Date
Description

Principal Address 1
From: 4 Embarcadero Center
To: 6720 North Scottsdale Road

Principal Address 2
From: Suite 3200
To: Suite 350

Principal City
From: San Francisco
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94111
To: 85253

CRA Changed
From: First Corporate Solutions, Inc. 914 S St sacramento, CA 95811
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 6/7/2022
Effective Date
Description

Principal Address 1
From: 188 The Embarcadero, Suite 700
To: 4 Embarcadero Center

Principal Postal Code
From: 94105
To: 94111

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 3200

Event Type Initial Filing
Filed Date 7/12/2016
Effective Date
Description

Document Images

No Document Images