Active
Updated 3/24/2025 3:24:29 AM

Silver City West, LLC

Silver City West, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 1, 2018, under the California Secretary of State’s registration number 201821510054. It is currently listed as an active entity.

The principal address of Silver City West, LLC is 16211 N Scottsdale Rd, A6a-602, Scottsdale, AZ 85254 and mailing address is 16211 N Scottsdale Rd Ste A6a-602, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Robert W Dyess Jr serves as the registered agent for the company, located at 19000 Macarthur Blvd Suite 575, Irvine, CA 92612, handling all compliance and official matters for company.

Filing information

Company Name Silver City West, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201821510054
Date Filed August 1, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Silver City West, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

16211 N Scottsdale Rd, A6a-602
Scottsdale, AZ 85254

Mailing Address

16211 N Scottsdale Rd Ste A6a-602
Scottsdale, AZ 85254

Agent

Individual
Robert W Dyess Jr
19000 Macarthur Blvd Suite 575
Irvine, CA 92612

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2024
Effective Date
Description

Principal Address 1
From: 19000 Macarthur Blvd Suite 575
To: 16211 N Scottsdale Rd, A6a-602

Principal City
From: Irvine
To: Scottsdale

Principal Postal Code
From: 92612
To: 85254

Principal State
From: CA
To: Az

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/13/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/1/2018
Effective Date
Description

Document Images