Active
Updated 3/21/2025 4:01:33 AM

Rmg Kasson & Thunder 49, L.L.C.

Rmg Kasson & Thunder 49, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 6, 2021, under the California Secretary of State’s registration number 202134310505. It is currently listed as an active entity.

The principal and mailing address of Rmg Kasson & Thunder 49, L.L.C. is 8800 N. Gainey Center Drive, Suite 255, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Rmg Kasson & Thunder 49, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202134310505
Date Filed December 6, 2021
Company Age 3 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rmg Kasson & Thunder 49, L.L.C. 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

8800 N. Gainey Center Drive, Suite 255
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Drive, Suite 255
Scottsdale, AZ 85258

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2024
Effective Date
Description

Principal Address 1
From: 8800 N Gainey Center Dr Ste 255
To: 8800 N. Gainey Center Drive

Principal Address 2
From:
To: Suite 255

Annual Report Due Date
From: 3/6/2022 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 12/6/2021
Effective Date
Description

Document Images