Terminated
Updated 3/24/2025 4:23:56 AM

One Mammoth, LLC

One Mammoth, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 29, 2018, under the California Secretary of State’s registration number 201824210018. It is currently listed as an terminated entity.

The principal address of One Mammoth, LLC is 4237 N Craftsman Court, Suite 200, Scottsdale, AZ 85251 and mailing address is Canada, Suite 2150 - 745 Thurlow Street, Vancouver, BC V6E 0C5, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name One Mammoth, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201824210018
Date Filed August 29, 2018
Company Age 6 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/09/2024

The data on One Mammoth, LLC 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

4237 N Craftsman Court, Suite 200
Scottsdale, AZ 85251

Mailing Address

Canada, Suite 2150 - 745 Thurlow Street
Vancouver, BC V6E 0C5

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/9/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/9/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 11/7/2023
Effective Date
Description

Principal Address 1
From: 14421 N. 73rd Street
To: 4237 N Craftsman Court

Principal Address 2
From:
To: Suite 200

Principal City
From: Scootsdale
To: Scottsdale

Principal Postal Code
From: 85260
To: 85251

Event Type Statement of Information
Filed Date 9/1/2022
Effective Date
Description

Principal City
From: Healdsburg
To: Scootsdale

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type System Amendment - Pending Suspension
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
More...

Document Images