Terminated
Updated 3/28/2025 11:16:14 PM

Progress Residential 2014-1 Borrower, LLC

Progress Residential 2014-1 Borrower, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 18, 2014, under the California Secretary of State’s registration number 201426110229. It is currently listed as an terminated entity.

The principal and mailing address of Progress Residential 2014-1 Borrower, LLC is 7500 Dobson Rd Ste 300, Scottsdale, AZ 85256, 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 Progress Residential 2014-1 Borrower, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201426110229
Date Filed September 18, 2014
Company Age 10 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/17/2017

The data on Progress Residential 2014-1 Borrower, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

7500 Dobson Rd Ste 300
Scottsdale, AZ 85256

Mailing Address

7500 Dobson Rd Ste 300
Scottsdale, AZ 85256

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 5/17/2017
Effective Date 5/17/2017
Description
Event Type System Amendment - FTB Revivor
Filed Date 4/25/2017
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 9/2/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16328196
To:

Event Type Statement of Information
Filed Date 6/8/2015
Effective Date
Description
More...

Document Images