Active
Updated 7/15/2025 12:00:00 AM

Kks Assets, LLC

Kks Assets, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 28, 2017, under the California Secretary of State’s registration number 201718610546. It is currently listed as an active entity.

The principal address of Kks Assets, LLC is 11445 E. Via Linda, Ste 2-610, Scottsdale, AZ 85259 and mailing address is Po Box 881222, San Diego, CA 92168, where all official business activities and communication are managed.

For legal purposes, Gregory Olson serves as the registered agent for the company, located at 501 West Broadway #1370, San Diego, CA 92101, handling all compliance and official matters for company.

Filing information

Company Name Kks Assets, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201718610546
Date Filed June 28, 2017
Company Age 8 years 1 month
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ACQUISITION COMPANY

The data on Kks Assets, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

11445 E. Via Linda, Ste 2-610
Scottsdale, AZ 85259

Mailing Address

Po Box 881222
San Diego, CA 92168

Agent

Individual
Gregory Olson
501 West Broadway #1370
San Diego, CA 92101
Registered agent for 2 entities

Principal(s)

Manager
Waverly Avenue
5537 Waverly Avenue
La Jolla, CA 92037

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/17/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b09327
To:

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images