Terminated
Updated 3/22/2025 1:30:43 AM

Mps Mgmt LLC

Mps Mgmt LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 29, 2020, under the California Secretary of State’s registration number 202015310547. It is currently listed as an terminated entity.

The principal address of Mps Mgmt LLC is 8215 East Del Caverna Drive, Scottsdale, AZ 85258 and mailing address is 2611 14th Street, Santa Monica, CA 90405, where all official business activities and communication are managed.

For legal purposes, Matthew P Stanton serves as the registered agent for the company, located at 853 South Curson Ave, Los Angeles, CA 90036, handling all compliance and official matters for company.

Filing information

Company Name Mps Mgmt LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202015310547
Date Filed May 29, 2020
Company Age 4 years 11 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/03/2023

The data on Mps Mgmt LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

8215 East Del Caverna Drive
Scottsdale, AZ 85258

Mailing Address

2611 14th Street
Santa Monica, CA 90405

Agent

Individual
Matthew P Stanton
853 South Curson Ave
Los Angeles, CA 90036

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/3/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/3/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 1/5/2023
Effective Date
Description

Principal Address 1
From: 2611 14th Street
To: 8215 East Del Caverna Drive

Principal City
From: Santa Monica
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90405
To: 85258

Annual Report Due Date
From: 7/31/2020 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Matthew Matthew Stanton 2611 14th Street santa Monica, CA 90405
To: Matthew P Stanton 853 South Curson Ave los Angeles, CA 90036

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/8/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 5/29/2020
Effective Date
Description

Document Images

Other companies in Scottsdale