Active
Updated 5/23/2024 8:42:45 AM

Kahala Restaurants, L.L.C.

Kahala Restaurants, L.L.C. is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 23, 2022, under the Washington Secretary of State’s registration number 603106449. It is currently listed as an active entity.

The principal and mailing address of Kahala Restaurants, L.L.C. is 9311 E Via De Ventura, Scottsdale, AZ, 85258-3599, United States, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States, handling all compliance and official matters for company.

On January 11, 2024, the company has filed the latest annual report.

Filing information

Company Name Kahala Restaurants, L.L.C.
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 603106449
Date Filed April 23, 2022
Company Age 3 years
State AZ
Status Active
Expiration Date 4/30/2025
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Food Service & Restaurant

The data on Kahala Restaurants, L.L.C. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/23/2024.

Contact details

Principal Address

9311 E Via De Ventura
Scottsdale, AZ, 85258-3599, United States

Mailing Address

9311 E Via De Ventura
Scottsdale, AZ, 85258-3599, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Kahala Brands, Inc.
Entity

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 1/11/2024
Effective Date 1/11/2024
Description
Event Type Annual Report
Filed Date 4/24/2023
Effective Date 4/24/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 3/1/2023
Effective Date 3/1/2023
Description
Event Type Requalification
Filed Date 4/23/2022
Effective Date 4/23/2022
Description
Event Type Statement Of Termination
Filed Date 8/3/2020
Effective Date 8/3/2020
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 1/11/2024
Report Year 2014
Filed Date 3/24/2014
Report Year 2013
Filed Date 4/11/2013
Report Year 2019
Filed Date 4/17/2019
Report Year 2012
Filed Date 4/2/2012
More...

Document Images

More...