Terminated
Updated 3/25/2025 4:09:11 AM

Pad 3 At Highway 8, LLC

Pad 3 At Highway 8, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 13, 2017, under the California Secretary of State’s registration number 201728910005. It is currently listed as an terminated entity.

The principal address of Pad 3 At Highway 8, LLC is 7150 East Camelback Road Suite 444, Scottsdale, AZ 85251 and mailing address is 1690 Electric Avenue, Venice, CA 90291, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Pad 3 At Highway 8, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201728910005
Date Filed October 13, 2017
Company Age 7 years 6 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/29/2020

The data on Pad 3 At Highway 8, 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

7150 East Camelback Road Suite 444
Scottsdale, AZ 85251

Mailing Address

1690 Electric Avenue
Venice, CA 90291

Agent

1505 Corporation
C T Corporation System

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 10/29/2020
Effective Date 10/29/2020
Description
Event Type Statement of Information
Filed Date 8/5/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c96506
To:

Event Type Statement of Information
Filed Date 10/16/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17368590
To:

Event Type Initial Filing
Filed Date 10/13/2017
Effective Date
Description

Document Images

No Document Images