Active
Updated 3/22/2025 8:52:48 AM

Holden Of Roseville Ii Alliance Developer, LLC

Holden Of Roseville Ii Alliance Developer, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 7, 2020, under the California Secretary of State’s registration number 202028210018. It is currently listed as an active entity.

The principal and mailing address of Holden Of Roseville Ii Alliance Developer, LLC is 7135 E Camelback Road, Suite 360, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Holden Of Roseville Ii Alliance Developer, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202028210018
Date Filed October 7, 2020
Company Age 4 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Holden Of Roseville Ii Alliance Developer, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251

Mailing Address

7135 E Camelback Road, Suite 360
Scottsdale, AZ 85251

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/30/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/12/2022
Effective Date
Description

Principal Address 1
From: 2525 E Camelback Rd Ste 500
To: 7135 E Camelback Road, Suite 360

Principal City
From: Phoenix
To: Scottsdale

Principal Postal Code
From: 85016
To: 85251

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/7/2020
Effective Date
Description

Document Images