Active
Updated 9/6/2024 4:37:19 PM

Mlc Land Holdings, Inc.

Mlc Land Holdings, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 29, 2014, this corporation is officially registered under the document number 3723567 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 18655 North Claret Drive, Suite 400, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Mlc Land Holdings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3723567
Date Filed October 29, 2014
Company Age 10 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name MLC HOLDINGS, INC.

The data on Mlc Land Holdings, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

18655 North Claret Drive, Suite 400
Scottsdale, AZ 85255

Mailing Address

18655 North Claret Drive, Suite 400
Scottsdale, AZ 85255

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/20/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/25/2023
Effective Date
Description

Principal Address 1
From: 8800 E. Raintree Dr. Ste. 300
To: 18655 North Claret Drive, Suite 400

Principal Postal Code
From: 85260
To: 85255

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 12/29/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/26/2019
Effective Date
Description
More...

Document Images