Active
Updated 7/15/2025 12:00:00 AM

Robertson Airpark West LLC

Robertson Airpark West LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 24, 2014, under the California Secretary of State’s registration number 201436010108. It is currently listed as an active entity.

The principal and mailing address of Robertson Airpark West LLC is 10525 E Rimrock Dr, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, California Registered Agent Inc serves as the registered agent for the company, located at 1401 21st Street Suite 370, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Robertson Airpark West LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201436010108
Date Filed December 24, 2014
Company Age 10 years 7 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE MGT/INVESTMENT

The data on Robertson Airpark West LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

10525 E Rimrock Dr
Scottsdale, AZ 85255

Mailing Address

10525 E Rimrock Dr
Scottsdale, AZ 85255

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Chief Executive Officer
Scott L Robertson
10525 E Rimrock Drive 10525 E Rimrock Drive
Scottsdale, AZ 85255
Authorized person for 4 entities. See all →
Manager
Scott Leland Robertson
10525 E Rimrock Dr
Scottsdale, AZ 85255
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/3/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/17/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/9/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 12/24/2014
Effective Date
Description

Document Images