Terminated
Updated 3/25/2025 10:43:37 PM

Sway 2014-1 Trs Borrower, LLC

Sway 2014-1 Trs Borrower, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2016, under the California Secretary of State’s registration number 201616510338. It is currently listed as an terminated entity.

The principal and mailing address of Sway 2014-1 Trs Borrower, LLC is 8665 E. Hartford Drive, Suite 200, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sway 2014-1 Trs Borrower, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201616510338
Date Filed June 7, 2016
Company Age 8 years 11 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 10/22/2019

The data on Sway 2014-1 Trs Borrower, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8665 E. Hartford Drive, Suite 200
Scottsdale, AZ 85255

Mailing Address

8665 E. Hartford Drive, Suite 200
Scottsdale, AZ 85255

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/22/2019
Effective Date 10/22/2019
Description
Event Type System Amendment - SOS Revivor
Filed Date 3/8/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19a95141
To:

Event Type Legacy Amendment
Filed Date 3/7/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 2/6/2019
Effective Date
Description
More...

Document Images

No Document Images