Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Wac Land, LLC

Wac Land, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 13, 2018, under the California Secretary of State’s registration number 201819810170. It is currently listed as an suspendedftb entity.

The principal address of Wac Land, LLC is 9746 N 90th Pl Suite 207, Scottsdale, AZ 85258 and mailing address is 8889 East Bell Road Suite 205, Scottsdale, AZ 85260, where all official business activities and communication are managed.

For legal purposes, California Registered Agent Inc serves as the registered agent for the company, located at 1401 21st Street Suite 370, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name Wac Land, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201819810170
Date Filed July 13, 2018
Company Age 7 years
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business LAND MANAGEMENT

The data on Wac Land, 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

9746 N 90th Pl Suite 207
Scottsdale, AZ 85258

Mailing Address

8889 East Bell Road Suite 205
Scottsdale, AZ 85260

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Chief Executive Officer
Ruchir P Patel
9746 N 90th Pl Suite 207
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →
Manager
Wac Investment Holdings LLC
9746 N 90th Pl Suite 207
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/3/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 8330 E Hartford Drive, Suite 100
To: 9746 N 90th Pl

Principal Address 2
From:
To: Suite 207

Principal Postal Code
From: 85255
To: 85258

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 6/4/2021
Effective Date 6/4/2021
Description

Legacy Comment
From: Calif Name Amended From: Mmf Land V LLC
To: Calif Name Amended To: Wac Land, LLC

Event Type Statement of Information
Filed Date 5/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c75410
To:

Event Type Initial Filing
Filed Date 7/13/2018
Effective Date
Description

Document Images