Active
Updated 3/23/2025 4:09:33 AM

Tip Gp Investors, LLC

Tip Gp Investors, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 3, 2019, under the California Secretary of State’s registration number 201928310453. It is currently listed as an active entity.

The principal and mailing address of Tip Gp Investors, LLC is 8012 E Winwood Ln, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Universal Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Tip Gp Investors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201928310453
Date Filed October 3, 2019
Company Age 5 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tip Gp Investors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

8012 E Winwood Ln
Scottsdale, AZ 85255

Mailing Address

8012 E Winwood Ln
Scottsdale, AZ 85255

Agent

1505 Corporation
Universal Registered Agents, Inc.

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

Cheyenne Counterman
1545 River Park Drive, Sacramento, Ca

Christy Mccullough
1545 River Park Drive, Sacramento, Ca

Dena Weaver
1545 River Park Drive, Sacramento, Ca

Jean Malcomson
1545 River Park Drive, Sacramento, Ca

Judy Culver
1545 River Park Drive, Sacramento, Ca

Kacy Flowers
1545 River Park Drive, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 3/19/2024
Effective Date
Description

Filing Name
From: Theia Investment Partners Gp, LLC
To: Tip Gp Investors, LLC

Event Type Statement of Information
Filed Date 3/19/2024
Effective Date
Description

Principal Address 1
From: 3 Hutton Centre Dr, Suite 900
To: 8012 E Winwood Ln

Principal City
From: Santa Ana
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92707
To: 85255

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Monu Joseph 3 Hutton Centre Dr, Suite 900 santa Ana, CA 92707
To: Universal Registered Agents, Inc. 12900 Metcalf Avenue overland Park, Ks 66213

Event Type Statement of Information
Filed Date 10/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f61219
To:

Event Type Initial Filing
Filed Date 10/3/2019
Effective Date
Description

Document Images