Administratively Dissolved
Updated 6/9/2024 3:59:05 AM

Los Indios LLC

Los Indios LLC is a Limited Liability Limited Partnership located in Scottsdale, AZ. The partnership was incorporated on August 13, 2021, under the Washington Secretary of State’s registration number 604791887. It is currently listed as an administrativelydissolved entity.

The principal address of Los Indios LLC is 30600 N Pima Rd Unit 20, Scottsdale, AZ, 85266-1830, United States, where all official business activities and communication are managed.

For legal purposes, Myles Brenner serves as the registered agent for the partnership, located at 23712 148th Ave Se, Snohomish, WA, 98296-5469, United States, handling all compliance and official matters for partnership.

At present, the partnership has not filed any annual reports, which is typical for a business in the early stages of its formation. As the partnership continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Los Indios LLC
Entity type Limited Liability Limited Partnership
Governing Agency Washington Secretary of State
Document Number 604791887
Date Filed August 13, 2021
Company Age 3 years 8 months
State AZ
Status Administratively Dissolved
Expiration Date 8/31/2022
Inactive Date 2/15/2023
Jurisdiction United States, Washington
Period of Duration Perpetual
Nature of Business Real Property Investment

The data on Los Indios LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.

Contact details

Principal Address

30600 N Pima Rd Unit 20
Scottsdale, AZ, 85266-1830, United States

Registered Agent Information

Myles Brenner
23712 148th Ave Se
Snohomish, WA, 98296-5469, United States

Governors

Mark, Brenner
Individual
The Mark Alan Brenner Revocable Trust
Entity

Events

Event Type
Filed Date
Effective Date
Description
Event Type Administrative Dissolution
Filed Date 2/15/2023
Effective Date 2/15/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 9/1/2022
Effective Date 9/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 7/1/2022
Effective Date 7/1/2022
Description
Event Type Amended Annual Report
Filed Date 12/20/2021
Effective Date 12/20/2021
Description
Event Type Initial Report
Filed Date 8/13/2021
Effective Date 8/13/2021
Description
More...

Annual Reports

No Annual Reports Filed

Document Images

More...