Active
Updated 2/26/2025 11:16:34 AM

Transport Financing, LLC

Transport Financing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 27, 2022, under the California Secretary of State’s registration number 202251716045. It is currently listed as an active entity.

The principal and mailing address of Transport Financing, LLC is 8930 East Raintree Drive, Scottsdale, AZ 85260, 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 Transport Financing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251716045
Date Filed July 27, 2022
Company Age 2 years 9 months
State AZ
Status Active
Formed In Delaware
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 Transport Financing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

8930 East Raintree Drive
Scottsdale, AZ 85260

Mailing Address

8930 East Raintree Drive
Scottsdale, AZ 85260

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 6/24/2024
Effective Date
Description

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

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 10/7/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/25/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/27/2022
Effective Date
Description

Document Images