Active
Updated 3/22/2025 11:33:01 AM

South Lake Tahoe Lodge LLC

South Lake Tahoe Lodge LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 8, 2020, under the California Secretary of State’s registration number 202034510075. It is currently listed as an active entity.

The principal and mailing address of South Lake Tahoe Lodge LLC is 4201 N 63rd Street, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Shelby Elias serves as the registered agent for the company, located at 5545 Laird Road, Loomis, CA 95650, handling all compliance and official matters for company.

Filing information

Company Name South Lake Tahoe Lodge LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202034510075
Date Filed December 8, 2020
Company Age 4 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on South Lake Tahoe Lodge LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

4201 N 63rd Street
Scottsdale, AZ 85251

Mailing Address

4201 N 63rd Street
Scottsdale, AZ 85251

Agent

Individual
Shelby Elias
5545 Laird Road
Loomis, CA 95650

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/18/2025
Effective Date
Description

Principal Address 1
From: 5545 Laird Road
To: 4201 N 63rd Street

Principal City
From: Loomis
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95650
To: 85251

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/28/2022
Effective Date
Description

Annual Report Due Date
From: 2/28/2021 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/8/2020
Effective Date
Description

Document Images

Other companies in Scottsdale