Active
Updated 3/31/2025 12:00:00 AM

Store Master Funding Xxxi, LLC

Store Master Funding Xxxi, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 22, 2023, under the California Secretary of State’s registration number 202355918212. It is currently listed as an active entity.

The principal and mailing address of Store Master Funding Xxxi, 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 Xxxi, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202355918212
Date Filed March 22, 2023
Company Age 2 years 2 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 Xxxi, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

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

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

Chad Freed
8377 E Hartford Dr. Ste 100
Scottsdale, AZ 85255
Mary Fedewa
8377 E Hartford Dr. Ste 100
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/18/2024
Effective Date
Description

Principal Address 1
From: 8377 E. Hartford Dr.
To: 8377 E Hartford Dr.

Principal Address 2
From: Suite 100
To: Ste 100

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 3/29/2023
Effective Date
Description

Annual Report Due Date
From: 6/20/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 3/22/2023
Effective Date
Description

Document Images