Terminated
Updated 3/22/2025 11:44:17 AM

Lad 1, LLC

Lad 1, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 10, 2020, under the California Secretary of State’s registration number 202035110002. It is currently listed as an terminated entity.

The principal and mailing address of Lad 1, LLC is 8800 N. Gainey Center Dr., Suite 345, Scottsdale, AZ 85258, where all official business activities and communication are managed.

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

Filing information

Company Name Lad 1, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202035110002
Date Filed December 10, 2020
Company Age 4 years 5 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/12/2024

The data on Lad 1, 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

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr., Suite 345
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/12/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/12/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/15/2022
Effective Date
Description

Principal Address 1
From: 14614 N Kierland Blvd Suite 120
To: 8800 N. Gainey Center Dr.

Principal Postal Code
From: 85254
To: 85258

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

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 345

Event Type Statement of Information
Filed Date 3/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21b35778
To:

Event Type Initial Filing
Filed Date 12/10/2020
Effective Date
Description

Document Images