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

Vag Tnrca, LLC

Vag Tnrca, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 8, 2021, under the California Secretary of State’s registration number 202134410239. It is currently listed as an active entity.

The principal and mailing address of Vag Tnrca, LLC is 14747 N. Northsight Blvd., Suite 111-431, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Vag Tnrca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202134410239
Date Filed December 8, 2021
Company Age 3 years 8 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Investment in car dealership.

The data on Vag Tnrca, LLC 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

14747 N. Northsight Blvd., Suite 111-431
Scottsdale, AZ 85260

Mailing Address

14747 N. Northsight Blvd., Suite 111-431
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Vag Tnrca Inv, Inc.
14747 N. Northsight Blvd., Suite 111-431
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/6/2023
Effective Date
Description

Principal Address 1
From: 19550 Nordhoff Street
To: 14747 N. Northsight Blvd., Suite 111-431

Principal City
From: Northridge
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 91324
To: 85260

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

Event Type Statement of Information
Filed Date 5/20/2022
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 12/14/2021
Effective Date 12/14/2021
Description

Legacy Comment
From: Calif Name Amended From: V Ag Tnrca, LLC
To: Calif Name Amended To: Vag Tnrca, LLC

Event Type Initial Filing
Filed Date 12/8/2021
Effective Date
Description

Document Images