Orange County Fine Homes, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 29, 2016, under the California Secretary of State’s registration number 201603410059. It is currently listed as an suspendedftb entity.
The principal and mailing address of Orange County Fine Homes, LLC is 20715 N Pima Road, Suite F108, Scottsdale, AZ 85255, where all official business activities and communication are managed.
For legal purposes, Manuel Alvarez serves as the registered agent for the company, located at 21163 Newport Coast Drive, Suite 495, Newport Coast, CA 92657, handling all compliance and official matters for company.
Suspended - FTB
Updated 3/25/2025 5:38:49 PM
Orange County Fine Homes, LLC
Filing information
Company Name
Orange County Fine Homes, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201603410059
Date Filed
January 29, 2016
Company Age
9 years 3 months
State
AZ
Status
Suspended - FTB
Formed In
California
Statement of Info Due Date
01/31/2020
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/01/2021
The data on Orange County Fine Homes, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
20715 N Pima Road, Suite F108
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
20715 N Pima Road, Suite F108
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
Individual
Manuel Alvarez
21163 Newport Coast Drive, Suite 495
Newport Coast, CA 92657
Manuel Alvarez
21163 Newport Coast Drive, Suite 495
Newport Coast, CA 92657
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
3/1/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/4/2020
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/15/2019
Effective Date
Description
Legacy Comment
From: Legacy Number: 19b08193
To:
Event Type
System Amendment - Penalty Certification - SI
Filed Date
5/9/2018
Effective Date
Description
More...
Document Images
Statement of Information
3/15/2019
Statement of Information
2/12/2016
Initial Filing
1/29/2016
Other companies in Scottsdale