Active
Updated 3/6/2025 6:18:38 PM

Two Eight Homebuyers, LLC

Two Eight Homebuyers, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 15, 2023, under the California Secretary of State’s registration number 202358613711. It is currently listed as an active entity.

The principal address of Two Eight Homebuyers, LLC is 9451 E Via De Ventura, Scottsdale, AZ 85256 and mailing address is 21731 Ventura Blvd., Ste. 300, Woodland Hills, CA 91364, where all official business activities and communication are managed.

For legal purposes, Todd Bozick Cpa serves as the registered agent for the company, located at 21731 Ventura Blvd Ste 300, Woodland Hills, CA 91364, handling all compliance and official matters for company.

Filing information

Company Name Two Eight Homebuyers, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202358613711
Date Filed August 15, 2023
Company Age 1 year 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Two Eight Homebuyers, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/6/2025.

Contact details

Principal Address

9451 E Via De Ventura
Scottsdale, AZ 85256

Mailing Address

21731 Ventura Blvd., Ste. 300
Woodland Hills, CA 91364

Agent

Individual
Todd Bozick Cpa
21731 Ventura Blvd Ste 300
Woodland Hills, CA 91364

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/15/2024
Effective Date
Description

CRA Changed
From: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833
To: Eresidentagent, Inc. 9000 Sunset Blvd west Hollywood, CA 90069

Event Type Statement of Information
Filed Date 8/23/2023
Effective Date
Description

Principal Address 1
From: 251 Little Falls Drive
To: 251 Little Falls Drive

Annual Report Due Date
From: 11/13/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/15/2023
Effective Date
Description

Document Images