Terminated
Updated 2/28/2025 4:39:13 AM

Gi Tc 530 W 6th LLC

Gi Tc 530 W 6th LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 28, 2022, under the California Secretary of State’s registration number 202253917755. It is currently listed as an terminated entity.

The principal and mailing address of Gi Tc 530 W 6th LLC is 6720 N Scottsdale Road, Suite 350, Scottsdale, AZ 85253, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Gi Tc 530 W 6th LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253917755
Date Filed December 28, 2022
Company Age 2 years 4 months
State AZ
Status Terminated
Formed In Delaware
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/08/2023

The data on Gi Tc 530 W 6th LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/28/2025.

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

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 9/1/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: First Corporate Solutions, Inc. 914 S St sacramento, CA 95811
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 2/8/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/8/2023 9:43:21 Am

Event Type Statement of Information
Filed Date 1/3/2023
Effective Date
Description

Annual Report Due Date
From: 3/28/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/28/2022
Effective Date
Description

Document Images