Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Sjp2, LLC

Sjp2, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 30, 2016, under the California Secretary of State’s registration number 201618910437. It is currently listed as an suspendedftb entity.

The principal and mailing address of Sjp2, LLC is 9191 E Happy Hollow Dr, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, Steve Alpinieri serves as the registered agent for the company, located at 7575 Eads Ave Suite 102, La Jolla, CA 92037, handling all compliance and official matters for company.

Filing information

Company Name Sjp2, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201618910437
Date Filed June 30, 2016
Company Age 9 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/02/2025
Type of Business REAL ESTATE

The data on Sjp2, 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

9191 E Happy Hollow Dr
Scottsdale, AZ 85262

Mailing Address

9191 E Happy Hollow Dr
Scottsdale, AZ 85262

Agent

Individual
Steve Alpinieri
7575 Eads Ave Suite 102
La Jolla, CA 92037
Registered agent for 4 entities

Principal(s)

Chief Executive Officer
Shaun Phillips
9191 E Happy Hollow Dr
Scottsdale, AZ 85262
Manager
Shaun Phillips
9191 E Happy Hollow Dr
Scottsdale, AZ 85262

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/4/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 9/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f03521
To:

Event Type System Amendment - Pending Suspension
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
More...

Document Images