Terminated
Updated 2/26/2025 7:05:56 AM

Gi Gp Di Ii LLC

Gi Gp Di Ii LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 7, 2022, under the California Secretary of State’s registration number 202251418074. It is currently listed as an terminated entity.

The principal and mailing address of Gi Gp Di Ii LLC is 6720 N. 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 Gp Di Ii LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251418074
Date Filed July 7, 2022
Company Age 2 years 10 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 Gp Di Ii LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

6720 N. Scottsdale Road, Suite 350
Scottsdale, AZ 85253

Mailing Address

6720 N. 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

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 7/8/2022
Effective Date
Description

Annual Report Due Date
From: 10/5/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/7/2022
Effective Date
Description

Document Images