Active
Updated 5/23/2024 1:31:31 PM

Lgc Western Plaza LLC

Lgc Western Plaza LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 26, 2022, under the Washington Secretary of State’s registration number 604928007. It is currently listed as an active entity.

The principal and mailing address of Lgc Western Plaza LLC is 8800 E Raintree Dr, Suite 295, Scottsdale, AZ, 85260, United States, where all official business activities and communication are managed.

For legal purposes, Lgc Western Plaza LLC serves as the registered agent for the company, located at 1841 Trosper Rd Sw, Tumwater, WA, 98512-6979, United States, handling all compliance and official matters for company.

On April 2, 2024, the company has filed the latest annual report.

Filing information

Company Name Lgc Western Plaza LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604928007
Date Filed May 26, 2022
Company Age 2 years 11 months
State AZ
Status Active
Expiration Date 5/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Real Property Investment

The data on Lgc Western Plaza LLC 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

8800 E Raintree Dr, Suite 295
Scottsdale, AZ, 85260, United States

Mailing Address

8800 E Raintree Dr, Suite 295
Scottsdale, AZ, 85260, United States

Registered Agent Information

Lgc Western Plaza LLC
1841 Trosper Rd Sw
Tumwater, WA, 98512-6979, United States

Governors

Patrick, O'malley
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 4/2/2024
Effective Date 4/2/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 4/1/2024
Effective Date 4/1/2024
Description
Event Type Annual Report
Filed Date 4/21/2023
Effective Date 4/21/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 4/1/2023
Effective Date 4/1/2023
Description
Event Type Commercial Statement Of Change
Filed Date 6/7/2022
Effective Date 6/7/2022
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 4/2/2024
Report Year 2023
Filed Date 4/21/2023

Document Images

More...