Active
Updated 3/25/2025 5:15:47 AM

Keelson Management LLC

Keelson Management LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 28, 2017, under the California Secretary of State’s registration number 201733310020. It is currently listed as an active entity.

The principal address of Keelson Management LLC is 6263 N Scottsdale Rd, Ste 320, Scottsdale, AZ 85250 and mailing address is Po Box 14630, Scottsdale, AZ 85267, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Keelson Management LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201733310020
Date Filed November 28, 2017
Company Age 7 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Keelson Management LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6263 N Scottsdale Rd, Ste 320
Scottsdale, AZ 85250

Mailing Address

Po Box 14630
Scottsdale, AZ 85267

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/9/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/31/2023
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - FTB Restore
Filed Date 3/22/2022
Effective Date 12/1/2021
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/4/2019
Effective Date
Description
More...

Document Images