Terminated
Updated 1/7/2025 10:07:49 AM

Gifford Business Park Investors, LLC

Gifford Business Park Investors, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 6, 2013, under the California Secretary of State’s registration number 201331610194. It is currently listed as an terminated entity.

The principal and mailing address of Gifford Business Park Investors, LLC is 8120 E Cactus Rd #300, Scottsdale, AZ 85260, 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 Gifford Business Park Investors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201331610194
Date Filed November 6, 2013
Company Age 11 years 6 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/02/2022
Foreign Name GIFFORD BUSINESS PARK, LLC

The data on Gifford Business Park Investors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

8120 E Cactus Rd #300
Scottsdale, AZ 85260

Mailing Address

8120 E Cactus Rd #300
Scottsdale, AZ 85260

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 10/17/2022
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814
To: No Agent agent Resigned Or Invalid ,

Event Type Termination
Filed Date 9/2/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/2/2022 5:00:00 Pm

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/16/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/7/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 8/29/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d29980
To:

More...

Document Images

No Document Images