Active
Updated 3/24/2025 8:41:45 PM

Monte Cristo CA Re, L.L.C.

Monte Cristo CA Re, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 23, 2017, under the California Secretary of State’s registration number 201706610435. It is currently listed as an active entity.

The principal address of Monte Cristo CA Re, L.L.C. is 7411 E. 6th Ave., , Suite 106, Scottsdale, AZ 85251 and mailing address is C/o Lpm; 152 W. Walnut St., , Suite 290, Gardena, CA 90248, where all official business activities and communication are managed.

For legal purposes, Craig Lee serves as the registered agent for the company, located at 152 West Walnut Street Suite 290, Gardena, CA 90248, handling all compliance and official matters for company.

Filing information

Company Name Monte Cristo CA Re, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706610435
Date Filed February 23, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name MONTE CRISTO, L.L.C.

The data on Monte Cristo CA Re, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

7411 E. 6th Ave., , Suite 106
Scottsdale, AZ 85251

Mailing Address

C/o Lpm; 152 W. Walnut St., , Suite 290
Gardena, CA 90248

Agent

Individual
Craig Lee
152 West Walnut Street Suite 290
Gardena, CA 90248

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/4/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/4/2023
Effective Date
Description

Principal Address 1
From: 7411 E. 6th Ave., Suite 106
To: 7411 E. 6th Ave.,

Principal Address 2
From:
To: Suite 106

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Craig Lee 152 West Walnut Street, Suite 290 gardena, CA 90248
To: Craig Lee 152 West Walnut Street gardena, CA 90248

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/6/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 2/23/2017
Effective Date
Description

Document Images