Sr-newport Ca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 19, 2013, under the California Secretary of State’s registration number 201314810178. It is currently listed as an suspendedsos entity.
The principal and mailing address of Sr-newport Ca, LLC is 8355 E. Hartford Drive #100, Scottsdale, AZ 85255, where all official business activities and communication are managed.
For legal purposes, Richard Howland serves as the registered agent for the company, located at 251 Pacific Coast Hwy, Newport Beach, CA 92660, handling all compliance and official matters for company.
Suspended - SOS
Updated 1/7/2025 3:11:50 AM
Sr-newport Ca, LLC
Filing information
Company Name
Sr-newport Ca, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201314810178
Date Filed
April 19, 2013
Company Age
12 years
State
AZ
Status
Suspended - SOS
Formed In
California
Statement of Info Due Date
04/30/2021
Standing
Secretary of State
Not Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
01/04/2022
The data on Sr-newport Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.
Contact details
Principal Address
8355 E. Hartford Drive #100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
8355 E. Hartford Drive #100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
Individual
Richard Howland
251 Pacific Coast Hwy
Newport Beach, CA 92660
Richard Howland
251 Pacific Coast Hwy
Newport Beach, CA 92660
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
1/4/2022
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/5/2021
Effective Date
Description
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
8/3/2021
Effective Date
Description
Event Type
Amendment - Name Change Only
Filed Date
11/26/2019
Effective Date
11/26/2019
Description
Legacy Comment
From: Calif Name Amended From: Sol Restaurants Newport Beach, LLC
To: Calif Name Amended To: Sr-newport Ca, LLC
More...
Document Images
Amendment
11/26/2019
Statement of Information
8/30/2019
Statement of Information
5/1/2018
Legacy Merger
6/6/2013
Initial Filing
4/19/2013
Other companies in Scottsdale