Active - Pending Termination
Updated 3/25/2025 1:08:02 AM

Turnkey Corporate Housing, LLC

Turnkey Corporate Housing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 28, 2017, under the California Secretary of State’s registration number 201718610564. It is currently listed as an activependingtermination entity.

The principal and mailing address of Turnkey Corporate Housing, LLC is 8390 E Via De Ventura, F110-324, Scottdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Kim Ingram serves as the registered agent for the company, located at 2604 B El Camino Real #231, Carlsbad, CA 92008, handling all compliance and official matters for company.

Filing information

Company Name Turnkey Corporate Housing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201718610564
Date Filed June 28, 2017
Company Age 7 years 10 months
State AZ
Status Active - Pending Termination
Formed In California
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Turnkey Corporate Housing, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8390 E Via De Ventura, F110-324
Scottdale, AZ 85258

Mailing Address

8390 E Via De Ventura, F110-324
Scottdale, AZ 85258

Agent

Individual
Kim Ingram
2604 B El Camino Real #231
Carlsbad, CA 92008

Events

Event Type
Filed Date
Effective Date
Description
Event Type Election to Terminate
Filed Date 4/28/2022
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 2/11/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a97492
To:

Event Type Legacy Amendment
Filed Date 1/14/2022
Effective Date 1/14/2022
Description

Legacy Comment
From: Agent_name, Pages_amended
To:

Event Type System Amendment - Pending Suspension
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
More...

Document Images