Ob Sports F/b Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 18, 2016, under the California Secretary of State’s registration number 201620710207. It is currently listed as an active entity.
The principal and mailing address of Ob Sports F/b Management, LLC is 15044 N Scottsdale Rd, Ste 300, Scottsdale, AZ 85254, where all official business activities and communication are managed.
For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.
Active
Updated 3/26/2025 1:15:45 AM
Ob Sports F/b Management, LLC
Filing information
Company Name
Ob Sports F/b Management, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201620710207
Date Filed
July 18, 2016
Company Age
8 years 9 months
State
AZ
Status
Active
Formed In
California
Statement of Info Due Date
07/31/2026
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Ob Sports F/b Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.
Contact details
Principal Address
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Mailing Address
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Amanda Garcia
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Carlos Paz
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Daisy Montenegro
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Diana Ruiz
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
9/23/2024
Effective Date
Description
Event Type
Statement of Information
Filed Date
7/23/2024
Effective Date
Description
Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/7/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/15/2017
Effective Date
Description
Event Type
Initial Filing
Filed Date
7/18/2016
Effective Date
Description
Document Images
Statement of Information
9/23/2024
Other companies in Scottsdale