Active
Updated 3/5/2025 5:59:20 PM

Sfr V Tranche 5 Borrower, LLC

Sfr V Tranche 5 Borrower, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 28, 2023, under the California Secretary of State’s registration number 202357917853. It is currently listed as an active entity.

The principal address of Sfr V Tranche 5 Borrower, LLC is 7500 N. Dobson Rd., Suite 300, Scottsdale, AZ 85256 and mailing address is Po Box 4090, Scottsdale, AZ 85261, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sfr V Tranche 5 Borrower, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202357917853
Date Filed June 28, 2023
Company Age 1 year 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sfr V Tranche 5 Borrower, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/5/2025.

Contact details

Principal Address

7500 N. Dobson Rd., Suite 300
Scottsdale, AZ 85256

Mailing Address

Po Box 4090
Scottsdale, AZ 85261

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 9/26/2023
Effective Date
Description

Annual Report Due Date
From: 9/26/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/28/2023
Effective Date
Description

Document Images