Terminated
Updated 3/20/2025 2:14:25 AM

Vista Dawn Realty LLC

Vista Dawn Realty LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 20, 2021, under the California Secretary of State’s registration number 202111211027. It is currently listed as an terminated entity.

The principal and mailing address of Vista Dawn Realty LLC is 4433 N. 87th Street, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Vista Dawn Realty LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202111211027
Date Filed April 20, 2021
Company Age 4 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/21/2023

The data on Vista Dawn Realty LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

4433 N. 87th Street
Scottsdale, AZ 85251

Mailing Address

4433 N. 87th Street
Scottsdale, AZ 85251

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/21/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 4/21/2023 5:00:00 Pm

Event Type Election to Terminate
Filed Date 4/21/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 4/23/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c17731
To:

Event Type Initial Filing
Filed Date 4/20/2021
Effective Date
Description

Document Images