Terminated
Updated 3/21/2025 1:01:18 AM

Prose Kearny Mesa Alliance, LLC

Prose Kearny Mesa Alliance, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 12, 2021, under the California Secretary of State’s registration number 202128710158. It is currently listed as an terminated entity.

The principal and mailing address of Prose Kearny Mesa Alliance, LLC is 7135 E. Camelback Road, Suite 360, Scottsdale, AZ 85251, 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 Prose Kearny Mesa Alliance, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202128710158
Date Filed October 12, 2021
Company Age 3 years 6 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 10/25/2024

The data on Prose Kearny Mesa Alliance, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

7135 E. Camelback Road, Suite 360
Scottsdale, AZ 85251

Mailing Address

7135 E. Camelback Road, Suite 360
Scottsdale, AZ 85251

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 Statement of Information
Filed Date 7/26/2023
Effective Date
Description

Principal Address 1
From: 7135 E. Camelback Road Suite 360
To: 7135 E. Camelback Road, Suite 360

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 12/13/2022
Effective Date
Description

Filing Name
From: Prose Kearny Mesa, LLC
To: Prose Kearny Mesa Alliance, LLC

Event Type Statement of Information
Filed Date 12/15/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g51213
To:

Event Type Initial Filing
Filed Date 10/12/2021
Effective Date
Description

Document Images