Active
Updated 3/31/2025 12:00:00 AM

Landwise Real Estate, Inc.

Landwise Real Estate, Inc. is a General Corporation located in Scottsdale, AZ. Established on October 10, 2014, this corporation is officially registered under the document number 3717295 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8800 N. Gainey Center Drive Suite 255, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Landwise Real Estate, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3717295
Date Filed October 10, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Offers professional brokerage representation

The data on Landwise Real Estate, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

8800 N. Gainey Center Drive Suite 255
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Drive Suite 255
Scottsdale, AZ 85258

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Applicant
A's Arbor Care & Landscape
27472 Dandelion Ct
Temecula, CA 92591
Secretary
Eric Faas
8800 N. Gainey Center Drive Suite 255
Scottsdale, AZ 85258
Director
Marilyn Mcrae
8800 N. Gainey Center Drive Suite 255
Scottsdale, AZ 85258
Chief Executive Officer
Ronald H. Mcrae
8800 N. Gainey Center Drive Suite 255
Scottsdale, AZ 85258
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/27/2023
Effective Date
Description

Principal Address 1
From: 8800 N. Gainey Center Drive Suite 255
To: 8800 N. Gainey Center Drive

Principal Address 2
From:
To: Suite 255

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/17/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 9/30/2019
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 7/2/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 10/10/2014
Effective Date
Description

Document Images