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

Silver Creek Commercial Development, LLC

Silver Creek Commercial Development, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 25, 2019, under the California Secretary of State’s registration number 201906010035. It is currently listed as an active entity.

The principal and mailing address of Silver Creek Commercial Development, LLC is 14614 North Kierland Blvd, Suite 100, Scottsdale, AZ 85254, 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, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Silver Creek Commercial Development, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201906010035
Date Filed February 25, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Real Estate Development and Asset Management Services

The data on Silver Creek Commercial Development, 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

14614 North Kierland Blvd, Suite 100
Scottsdale, AZ 85254

Mailing Address

14614 North Kierland Blvd, Suite 100
Scottsdale, AZ 85254

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Manager
Pascal Carasso
14614 North Kierland Blvd, Suite 100
Scottsdale, AZ 85254
Authorized person for 7 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/3/2025
Effective Date
Description

Principal Address 1
From: 16055 N Dial Blvd, Ste 4
To: 14614 North Kierland Blvd, Suite 100

Principal Postal Code
From: 85260
To: 85254

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: California Corporate Agents, Inc. 2108 N St sacramento, CA 95816
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 12/29/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20f23805
To:

Event Type Initial Filing
Filed Date 2/25/2019
Effective Date
Description

Document Images