Terminated
Updated 3/29/2025 2:23:16 AM

Stonebridge At Paradise Valley Ii LLC

Stonebridge At Paradise Valley Ii LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 15, 2014, under the California Secretary of State’s registration number 201435110358. It is currently listed as an terminated entity.

The principal address of Stonebridge At Paradise Valley Ii LLC is 15230 N 75 St Ste 1020, Scottsdale, AZ 85260 and mailing address is Po Box 14670, Scottsdale, AZ 85267, where all official business activities and communication are managed.

For legal purposes, serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Stonebridge At Paradise Valley Ii LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201435110358
Date Filed December 15, 2014
Company Age 10 years 4 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/06/2018

The data on Stonebridge At Paradise Valley Ii LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

15230 N 75 St Ste 1020
Scottsdale, AZ 85260

Mailing Address

Po Box 14670
Scottsdale, AZ 85267

Agent

Individual

Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/7/2019
Effective Date 1/7/2019
Description

Legacy Comment
From: Agent_name, Pages_amended
To:

Event Type Termination
Filed Date 11/6/2018
Effective Date 11/6/2018
Description
Event Type Statement of Information
Filed Date 12/26/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17375743
To:

Event Type System Amendment - Pending Suspension
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images