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

Simcam1 LLC

Simcam1 LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 5, 2018, under the California Secretary of State’s registration number 201828510153. It is currently listed as an active entity.

The principal address of Simcam1 LLC is 6333 N. Scottsdale Road #27, Scottsdale, AZ 85250 and mailing address is 15260 Ventura Blvd 1750, Sherman Oaks, CA 91403, where all official business activities and communication are managed.

For legal purposes, David Garelick serves as the registered agent for the company, located at 15260 Ventura Blvd 1750, Sherman Oaks, CA 91403, handling all compliance and official matters for company.

Filing information

Company Name Simcam1 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201828510153
Date Filed October 5, 2018
Company Age 6 years 10 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 INVESTMENT

The data on Simcam1 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

6333 N. Scottsdale Road #27
Scottsdale, AZ 85250

Mailing Address

15260 Ventura Blvd 1750
Sherman Oaks, CA 91403

Agent

Individual
David Garelick
15260 Ventura Blvd 1750
Sherman Oaks, CA 91403

Principal(s)

Chief Executive Officer
Stephen Simmonds
16126 Royal Mount Drive
Encino, CA 91436
Manager
Steve Simmonds
16126 Royal Mount Drive
Encino, CA 91436

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/1/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d98937
To:

Event Type Statement of Information
Filed Date 11/8/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d71810
To:

Event Type Initial Filing
Filed Date 10/5/2018
Effective Date
Description

Document Images