Terminated
Updated 3/26/2025 4:09:22 AM

Sp Art District LLC

Sp Art District LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 26, 2016, under the California Secretary of State’s registration number 201627010402. It is currently listed as an terminated entity.

The principal and mailing address of Sp Art District LLC is 9191 East Happy Hollow Drive, Scottsdale, AZ 85262-2574, 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 Sp Art District LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201627010402
Date Filed September 26, 2016
Company Age 8 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/21/2024

The data on Sp Art District LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

9191 East Happy Hollow Drive
Scottsdale, AZ 85262-2574

Mailing Address

9191 East Happy Hollow Drive
Scottsdale, AZ 85262-2574

Agent

Individual
Steve Alpinieri
7575 Eads Ave Suite 102
La Jolla, CA 92037

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/21/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/21/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 5/9/2024
Effective Date
Description

Principal Address 1
From: 9249 Burton Way Unit 303
To: 9191 East Happy Hollow Drive

Principal City
From: Beverly Hills
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 90210
To: 85262-2574

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 10/6/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: C T Corporation System 330 N Brand Blvd Ste 700 glendale, CA 91203
To: Steve Alpinieri 7575 Eads Ave la Jolla, CA 92037

Event Type System Amendment - Pending Suspension
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
More...

Document Images