Hayden Park Apartments LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 30, 2017, under the California Secretary of State’s registration number 201715110109. It is currently listed as an active entity.
The principal address of Hayden Park Apartments LLC is 3015 N. Hayden Road, Scottsdale, AZ 85251-6662 and mailing address is 14957 Tercer Verde, Del Mar, CA 92014, where all official business activities and communication are managed.
For legal purposes, Luke J Palmo serves as the registered agent for the company, located at 14957 Tercer Verde, Del Mar, CA 92014, handling all compliance and official matters for company.
Active
Updated 3/24/2025 11:53:08 PM
Hayden Park Apartments LLC
Filing information
Company Name
Hayden Park Apartments LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201715110109
Date Filed
May 30, 2017
Company Age
7 years 11 months
State
AZ
Status
Active
Formed In
Arizona
Statement of Info Due Date
05/31/2023
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Hayden Park Apartments LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.
Contact details
Principal Address
3015 N. Hayden Road
Scottsdale, AZ 85251-6662
Scottsdale, AZ 85251-6662
Mailing Address
14957 Tercer Verde
Del Mar, CA 92014
Del Mar, CA 92014
Agent
Individual
Luke J Palmo
14957 Tercer Verde
Del Mar, CA 92014
Luke J Palmo
14957 Tercer Verde
Del Mar, CA 92014
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
8/17/2021
Effective Date
Description
Legacy Comment
From: Legacy Number: 21e25900
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/3/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
6/5/2019
Effective Date
Description
More...
Document Images
Statement of Information
8/17/2021
Statement of Information
7/10/2017
Initial Filing
5/30/2017
Other companies in Scottsdale