Store Master Funding Viii, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 22, 2015, under the California Secretary of State’s registration number 201517510474. It is currently listed as an terminated entity.
The principal and mailing address of Store Master Funding Viii, 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, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 7:47:15 AM
Store Master Funding Viii, LLC
Filing information
Company Name
Store Master Funding Viii, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201517510474
Date Filed
June 22, 2015
Company Age
9 years 10 months
State
AZ
Status
Terminated
Formed In
Delaware
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/11/2018
The data on Store Master Funding Viii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
8377 E Hartford Dr Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Mailing Address
8377 E Hartford Dr Ste 100
Scottsdale, AZ 85255
Scottsdale, AZ 85255
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Amanda Garcia
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Carlos Paz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Daisy Montenegro
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
Diana Ruiz
330 N Brand Blvd, Glendale, Ca
330 N Brand Blvd, Glendale, Ca
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
10/11/2018
Effective Date
10/11/2018
Description
Event Type
Statement of Information
Filed Date
6/16/2017
Effective Date
Description
Legacy Comment
From: Legacy Number: 17352477
To:
Event Type
Statement of Information
Filed Date
8/14/2015
Effective Date
Description
Event Type
Initial Filing
Filed Date
6/22/2015
Effective Date
Description
Document Images
Termination
10/11/2018
Statement of Information
6/16/2017
Statement of Information
8/14/2015
Initial Filing
6/22/2015
Other companies in Scottsdale