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

Store Master Funding Vii, LLC

Store Master Funding Vii, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 29, 2014, under the California Secretary of State’s registration number 201430710116. It is currently listed as an active entity.

The principal and mailing address of Store Master Funding Vii, 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 Vii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201430710116
Date Filed October 29, 2014
Company Age 10 years 9 months
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 Vii, 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 7/24/2024
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: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/29/2014
Effective Date
Description

Document Images