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.
Active
Updated 3/27/2025 12:52:46 PM
Sion California, LLC
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
Scottsdale, AZ 85259
Mailing Address
11445 E. Via Linda, Ste. 2-454
Scottsdale, AZ 85259
Scottsdale, AZ 85259
Agent
Individual
John Woods
7201 N. Durant Ave
Fresno, CA 93711
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
Statement of Information
1/23/2022
Statement of Information
4/10/2019
Legacy Amendment
4/8/2019
Initial Filing
10/23/2015
Other companies in Scottsdale