Suspended - FTB
Updated 3/25/2025 5:38:49 PM

Orange County Fine Homes, LLC

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.

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

Mailing Address

20715 N Pima Road, Suite F108
Scottsdale, AZ 85255

Agent

Individual
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