Active
Updated 7/15/2025 12:00:00 AM

Ttlc Management, Inc.

Ttlc Management, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 20, 2015, this corporation is officially registered under the document number 3807296 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 8601. N Scottsdale Road Suite 335, Scottsdale, AZ 85253 and mailing address is 1601 19th St Ste 550, Denver, CO 80202, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Aidan Barry as its official registered agent, located at 110 Blue Ravine Road Suite 150, Folsom, CA 95630.

Filing information

Company Name Ttlc Management, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3807296
Date Filed July 20, 2015
Company Age 10 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ASSET MANAGEMENT

The data on Ttlc Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8601. N Scottsdale Road Suite 335
Scottsdale, AZ 85253

Mailing Address

1601 19th St Ste 550
Denver, CO 80202

Agent

Individual
Aidan Barry
110 Blue Ravine Road Suite 150
Folsom, CA 95630

Principal(s)

Chief Financial Officer
Chad Scherer
1601 19th St Ste 550
Denver, CO 80202
Secretary
Rosalie Watkins
1601 19th St., Suite 550
Denver, CO 80202
Chief Executive Officer
Scott D. Clark
1601 19th St Ste 550
Denver, CO 80202

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/28/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/5/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 7/20/2015
Effective Date
Description

Document Images