Active
Updated 3/24/2025 3:15:13 AM

Stealth Partner Group, LLC

Stealth Partner Group, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 24, 2018, under the California Secretary of State’s registration number 201821110702. It is currently listed as an active entity.

The principal and mailing address of Stealth Partner Group, LLC is 18700 N. Hayden Raod, Suite 405, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Stealth Partner Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201821110702
Date Filed July 24, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Stealth Partner Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

18700 N. Hayden Raod, Suite 405
Scottsdale, AZ 85255

Mailing Address

18700 N. Hayden Raod, Suite 405
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/30/2024
Effective Date
Description

Principal Address 1
From: 18940 North Pima Road Suite 210
To: 18700 N. Hayden Raod, Suite 405

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/11/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 1/20/2021
Effective Date 1/20/2021
Description

Legacy Comment
From: Calif Name Amended From: Sthealth Benefit Solutions, LLC
To: Calif Name Amended To: Stealth Partner Group, LLC

Legacy Comment
From: Foreign Name Amended From: Sthealth Benefit Solutions, LLC
To: Foreign Name Amended To: Stealth Partner Group, LLC

Event Type Initial Filing
Filed Date 7/24/2018
Effective Date
Description

Document Images