Active
Updated 6/20/2024 10:00:36 PM

Management Select Scottsdale, LLC

Management Select Scottsdale, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 4, 2019, under the California Secretary of State’s registration number 201924810122. It is currently listed as an active entity.

The principal address of Management Select Scottsdale, LLC is 7910 E Thompson Peak Pkwy, Scottsdale, AZ 85255 and mailing address is 5661 La Jolla Blvd, La Jolla, CA 92037, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Management Select Scottsdale, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201924810122
Date Filed September 4, 2019
Company Age 5 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Management Select Scottsdale, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 6/20/2024.

Contact details

Principal Address

7910 E Thompson Peak Pkwy
Scottsdale, AZ 85255

Mailing Address

5661 La Jolla Blvd
La Jolla, CA 92037

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, Ca

Amber Smyth
1325 J St Ste 1550, Sacramento, Ca

Bee Vang
1325 J St Ste 1550, Sacramento, Ca

Christen Vinnola
1325 J St Ste 1550, Sacramento, Ca

Connie Mix
1325 J St Ste 1550, Sacramento, Ca

Erin Haggerty
1325 J St Ste 1550, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/11/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/19/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/4/2019
Effective Date
Description

Document Images