Active
Updated 3/21/2025 6:47:13 AM

Variety Benefits LLC

Variety Benefits LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 11, 2020, under the California Secretary of State’s registration number 202005510049. It is currently listed as an active entity.

The principal and mailing address of Variety Benefits LLC is 28150 N. Alma School Pky, Ste 103-102, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, Steve Brauer serves as the registered agent for the company, located at 11135 E. Harris Hawk Trl, Scottsdale, CA 85262, handling all compliance and official matters for company.

Filing information

Company Name Variety Benefits LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202005510049
Date Filed February 11, 2020
Company Age 5 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Variety Benefits LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

28150 N. Alma School Pky, Ste 103-102
Scottsdale, AZ 85262

Mailing Address

28150 N. Alma School Pky, Ste 103-102
Scottsdale, AZ 85262

Agent

Individual
Steve Brauer
11135 E. Harris Hawk Trl
Scottsdale, CA 85262

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/21/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/21/2023
Effective Date
Description

Principal Address 1
From: 275 Tennant Ave
To: 28150 N. Alma School Pky

Principal Address 2
From:
To: Ste 103-102

Principal City
From: Morgan Hill
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95037
To: 85262

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 2/29/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Steve Brauer 6613 Mount Hope Drive san Jose, CA 95120
To: Steve Brauer 11135 E. Harris Hawk Trl scottsdale, CA 85262

Event Type Initial Filing
Filed Date 2/11/2020
Effective Date
Description

Document Images