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

Mc Lot 574 LLC

Mc Lot 574 LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 12, 2015, under the California Secretary of State’s registration number 201522510446. It is currently listed as an active entity.

The principal and mailing address of Mc Lot 574 LLC is 4021 N. 75th Street, Suite 105, Scottsdale, AZ 85251, where all official business activities and communication are managed.

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

Filing information

Company Name Mc Lot 574 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201522510446
Date Filed August 12, 2015
Company Age 9 years 11 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business COMMERCIAL&RESIDENTIAL CONSTRUCTION

The data on Mc Lot 574 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

4021 N. 75th Street, Suite 105
Scottsdale, AZ 85251

Mailing Address

4021 N. 75th Street, Suite 105
Scottsdale, AZ 85251

Agent

Individual

Principal(s)

Manager
Glen Wysel
4021 N. 75th Street, Suite 105
Scottsdale, AZ 85251
Authorized person for 3 entities. See all →
Manager
John Mckee
4021 N. 75th Street, Suite 105
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →
Chief Executive Officer
John R Mckee
4021 N. 75th Street, Suite 105
Scottsdale, AZ 85251
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
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 Legacy Amendment
Filed Date 11/2/2020
Effective Date 11/2/2020
Description

Legacy Comment
From: Agent_name, Pages_amended
To:

Event Type Statement of Information
Filed Date 6/7/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19414843
To:

More...

Document Images