Terminated
Updated 3/23/2025 3:20:36 AM

Resolution Realty Services LLC

Resolution Realty Services LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 5, 2019, under the California Secretary of State’s registration number 201922110146. It is currently listed as an terminated entity.

The principal address of Resolution Realty Services LLC is 10921 N 115th St, Scottsdale, AZ 85258 and mailing address is 10105 E Via Linda, #103 - 631, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Daniel Raymond Hoffman serves as the registered agent for the company, located at 4220 Park Newport #307, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Resolution Realty Services LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201922110146
Date Filed August 5, 2019
Company Age 5 years 9 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 06/09/2023

The data on Resolution Realty Services LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

10921 N 115th St
Scottsdale, AZ 85258

Mailing Address

10105 E Via Linda, #103 - 631
Scottsdale, AZ 85258

Agent

Individual
Daniel Raymond Hoffman
4220 Park Newport #307
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/9/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/9/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/8/2023
Effective Date
Description

Principal Address 1
From: 4220 Park Newport #307
To: 10921 N 115th St

Principal City
From: Newport Beach
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92660
To: 85258

Event Type Statement of Information
Filed Date 4/1/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 4533 Macarthur Blvd., Ste A-2161
To: 4220 Park Newport #307

Annual Report Due Date
From: 8/31/2021 12:00:00 Am
To: 8/31/2025 12:00:00 Am

CRA Changed
From: Daniel Raymond Hoffman 4220 Park Newport #307 newport Beach, CA 92660
To: Daniel Raymond Hoffman 4220 Park Newport newport Beach, CA 92660

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
More...

Document Images