Parawest Community Development, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 4, 2014, under the California Secretary of State’s registration number 201431010243. It is currently listed as an terminated entity.
The principal and mailing address of Parawest Community Development, LLC is 7975 N Hayden Rd Ste D263, Scottsdale, AZ 85258, where all official business activities and communication are managed.
For legal purposes, Debra Demello serves as the registered agent for the company, located at 531 Fenway Dr, Walnut Creek, CA 94598, handling all compliance and official matters for company.
Terminated
Updated 3/29/2025 1:15:47 AM
Parawest Community Development, LLC
Filing information
Company Name
Parawest Community Development, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201431010243
Date Filed
November 4, 2014
Company Age
10 years 6 months
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
09/20/2019
The data on Parawest Community Development, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.
Contact details
Principal Address
7975 N Hayden Rd Ste D263
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Mailing Address
7975 N Hayden Rd Ste D263
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
Individual
Debra Demello
531 Fenway Dr
Walnut Creek, CA 94598
Debra Demello
531 Fenway Dr
Walnut Creek, CA 94598
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
9/20/2019
Effective Date
9/20/2019
Description
Event Type
System Amendment - SOS Revivor
Filed Date
9/19/2019
Effective Date
Description
Event Type
Statement of Information
Filed Date
9/18/2019
Effective Date
Description
Legacy Comment
From: Legacy Number: 19d55763
To:
Event Type
Legacy Amendment
Filed Date
9/18/2019
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
2/8/2018
Effective Date
Description
More...
Document Images
Termination
9/20/2019
Statement of Information
9/18/2019
Statement of Information
11/21/2014
Initial Filing
11/4/2014
Other companies in Scottsdale