Active
Updated 3/27/2025 5:08:00 AM

Pacific Point Development Partners LLC

Pacific Point Development Partners LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 28, 2015, under the California Secretary of State’s registration number 201511910250. It is currently listed as an active entity.

The principal and mailing address of Pacific Point Development Partners LLC is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, where all official business activities and communication are managed.

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

Filing information

Company Name Pacific Point Development Partners LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201511910250
Date Filed April 28, 2015
Company Age 10 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pacific Point Development Partners LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

Mailing Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/21/2025
Effective Date
Description

Annual Report Due Date
From: 4/30/2025 12:00:00 Am
To: 4/30/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/31/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 4/28/2015
Effective Date
Description

Document Images