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

M/c Resort Productions, LLC

M/c Resort Productions, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 21, 2019, under the California Secretary of State’s registration number 201908710472. It is currently listed as an active entity.

The principal and mailing address of M/c Resort Productions, LLC is 4800 N. Scottsdale Rd., Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name M/c Resort Productions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201908710472
Date Filed March 21, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Entertainment/Movie Production

The data on M/c Resort Productions, 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

4800 N. Scottsdale Rd.
Scottsdale, AZ 85251

Mailing Address

4800 N. Scottsdale Rd.
Scottsdale, AZ 85251

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
William Meldman
4800 N. Scottsdale Rd.
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/7/2025
Effective Date
Description

Principal Address 1
From: 14605 N 73rd Street
To: 4800 N. Scottsdale Rd.

Principal Postal Code
From: 85260
To: 85251

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/30/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 3/21/2019
Effective Date
Description

Document Images

Other companies in Scottsdale