Active
Updated 3/27/2025 12:52:46 PM

Sion California, LLC

Sion California, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 23, 2015, under the California Secretary of State’s registration number 201529910400. It is currently listed as an active entity.

The principal and mailing address of Sion California, LLC is 11445 E. Via Linda, Ste. 2-454, Scottsdale, AZ 85259, where all official business activities and communication are managed.

For legal purposes, John Woods serves as the registered agent for the company, located at 7201 N. Durant Ave, Fresno, CA 93711, handling all compliance and official matters for company.

Filing information

Company Name Sion California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201529910400
Date Filed October 23, 2015
Company Age 9 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sion California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

11445 E. Via Linda, Ste. 2-454
Scottsdale, AZ 85259

Mailing Address

11445 E. Via Linda, Ste. 2-454
Scottsdale, AZ 85259

Agent

Individual
John Woods
7201 N. Durant Ave
Fresno, CA 93711

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/23/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a41105
To:

Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/5/2019
Effective Date
Description
More...

Document Images