Active
Updated 3/27/2025 11:37:26 AM

Sune Beacon Site 5, LLC

Sune Beacon Site 5, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 16, 2015, under the California Secretary of State’s registration number 201526610153. It is currently listed as an active entity.

The principal and mailing address of Sune Beacon Site 5, LLC is 8800 N Gainey Center Dr., Ste. 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sune Beacon Site 5, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201526610153
Date Filed September 16, 2015
Company Age 9 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sune Beacon Site 5, 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

8800 N Gainey Center Dr., Ste. 250
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Dr., Ste. 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/24/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 8/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e22566
To:

Event Type System Amendment - FTB Revivor
Filed Date 1/14/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/4/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 9/16/2015
Effective Date
Description

Document Images

Other companies in Scottsdale