Terminated
Updated 3/23/2025 2:43:20 AM

Hcg Partners LLC

Hcg Partners LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 22, 2019, under the California Secretary of State’s registration number 201920610370. It is currently listed as an terminated entity.

The principal and mailing address of Hcg Partners LLC is 7808 N Via De La Montana, Scottsdale, AZ 85258-3303, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Hcg Partners LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201920610370
Date Filed July 22, 2019
Company Age 5 years 9 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/16/2024

The data on Hcg Partners LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7808 N Via De La Montana
Scottsdale, AZ 85258-3303

Mailing Address

7808 N Via De La Montana
Scottsdale, AZ 85258-3303

Agent

1505 Corporation
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 2/16/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/16/2024 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 7/15/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 12/07/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 7/14/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 8549 Timber Pine Ave
To: 7808 N Via De La Montana

Principal City
From: Las Vegas
To: Scottsdale

Principal State
From: Nv
To: Az

Principal Postal Code
From: 89143
To: 85258-3303

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/8/2021
Effective Date
Description
More...

Document Images