Active
Updated 3/28/2025 8:25:11 PM

Terrameta Properties LLC

Terrameta Properties LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 7, 2014, under the California Secretary of State’s registration number 201418910393. It is currently listed as an active entity.

The principal and mailing address of Terrameta Properties LLC is 17388 N 101st Way, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Terrameta Properties LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201418910393
Date Filed July 7, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Terrameta Properties LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

17388 N 101st Way
Scottsdale, AZ 85255

Mailing Address

17388 N 101st Way
Scottsdale, AZ 85255

Agent

1505 Corporation
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 Statement of Information
Filed Date 6/26/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/13/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/7/2014
Effective Date
Description

Document Images