Active
Updated 7/15/2025 12:00:00 AM

Hawthorne Storage Owner, LLC

Hawthorne Storage Owner, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 10, 2022, under the California Secretary of State’s registration number 202251914963. It is currently listed as an active entity.

The principal and mailing address of Hawthorne Storage Owner, LLC is 8777 N. Gainey Center Drive Suite 191, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, located at 1401 21st Street Suite R, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Hawthorne Storage Owner, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251914963
Date Filed August 10, 2022
Company Age 2 years 11 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business 1784 Capital Holdings, LLC

The data on Hawthorne Storage Owner, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8777 N. Gainey Center Drive Suite 191
Scottsdale, AZ 85258

Mailing Address

8777 N. Gainey Center Drive Suite 191
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Manager
Shane C Albers
P O Box 15715
Scottsdale, AZ 85267
Authorized person for 11 entities. See all →
Chief Executive Officer
Shane C Albers
6013 E Donna Circle
Paradise Valley, AZ 85253
Authorized person for 11 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/18/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/8/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/10/2022
Effective Date
Description

Document Images