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

Ob Sports Golf Management (baylands), LLC

Ob Sports Golf Management (baylands), LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 23, 2018, under the California Secretary of State’s registration number 201806910063. It is currently listed as an active entity.

The principal and mailing address of Ob Sports Golf Management (baylands), 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, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Ob Sports Golf Management (baylands), LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201806910063
Date Filed February 23, 2018
Company Age 7 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business GOLF COURSE MANAGEMENT

The data on Ob Sports Golf Management (baylands), 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

15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254

Mailing Address

15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Jay Mcgrath
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Authorized person for 21 entities. See all →
Manager
Jeff Hansen
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Authorized person for 17 entities. See all →
Manager
Ob Sports Golf Management LLC
15044 N Scottsdale Rd, Ste 300
Scottsdale, AZ 85254
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/20/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/8/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a90099
To:

Event Type Initial Filing
Filed Date 2/23/2018
Effective Date
Description

Document Images