Active
Updated 3/31/2025 12:00:00 AM

Tulare Management Company, LLC

Tulare Management Company, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 11, 2014, under the California Secretary of State’s registration number 201407610282. It is currently listed as an active entity.

The principal and mailing address of Tulare Management Company, LLC is 8800 N. Gainey Center Dr. Suite 100, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 122 E. 42nd St 18th FL, New York, NY 10168, handling all compliance and official matters for company.

Filing information

Company Name Tulare Management Company, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201407610282
Date Filed March 11, 2014
Company Age 11 years 4 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ACQUIRE/OPERATE RENEW ENERGY FACILITIES

The data on Tulare Management Company, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

8800 N. Gainey Center Dr. Suite 100
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr. Suite 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Manager
Cd Cei Kamloops Us Holdco, LLC
8800 N. Gainey Center Dr. Suite 250
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Principal Address 1
From: 8800 N. Gainey Center Dr. Suite 250
To: 8800 N. Gainey Center Dr. Suite 100

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/22/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b15789
To:

Event Type System Amendment - FTB Restore
Filed Date 11/2/2020
Effective Date 11/1/2018
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/7/2017
Effective Date
Description
More...

Document Images