Active
Updated 7/15/2025 12:00:00 AM

Store Master Funding Iii, LLC

Store Master Funding Iii, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 22, 2022, under the California Secretary of State’s registration number 202251219978. It is currently listed as an active entity.

The principal and mailing address of Store Master Funding Iii, LLC is 8377 E Hartford Dr., Ste 100,, 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, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Store Master Funding Iii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251219978
Date Filed June 22, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Lessor of Commercial Real Estate

The data on Store Master Funding Iii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8377 E Hartford Dr., Ste 100,
Scottsdale, AZ 85255

Mailing Address

8377 E Hartford Dr., Ste 100,
Scottsdale, AZ 85255

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Chad Freed
8377 E Hartford Dr., Ste 100,
Scottsdale, AZ 85255
Authorized person for 26 entities. See all →
Manager
Mary Fedewa
8377 E Hartford Dr., Ste 100,
Scottsdale, AZ 85255
Authorized person for 28 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/24/2024
Effective Date
Description

Principal Address 1
From: 8377 E Hartford Dr Ste 100
To: 8377 E Hartford Dr., Ste 100,

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Filing Office Statement
Filed Date 6/27/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 6/29/2022
Effective Date
Description

Annual Report Due Date
From: 9/20/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Principal Address 1
From: 8377 E. Hartford Dr.
To: 8377 E. Hartford Dr., Suite 100

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/22/2022
Effective Date
Description

Document Images