Active
Updated 3/25/2025 4:40:48 AM

Wccp Rosemont, LLC

Wccp Rosemont, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 26, 2017, under the California Secretary of State’s registration number 201730610279. It is currently listed as an active entity.

The principal address of Wccp Rosemont, LLC is 6900 E Camelback Road Ste 280, Scottsdale, AZ 85251 and mailing address is 25500 Hawthorne Blvd Ste 2250, Torrance, CA 90505, where all official business activities and communication are managed.

For legal purposes, Michael Rosa serves as the registered agent for the company, located at 25500 Hawthorne Blvd Ste 2250, Torrance, CA 90505, handling all compliance and official matters for company.

Filing information

Company Name Wccp Rosemont, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201730610279
Date Filed October 26, 2017
Company Age 7 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wccp Rosemont, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6900 E Camelback Road Ste 280
Scottsdale, AZ 85251

Mailing Address

25500 Hawthorne Blvd Ste 2250
Torrance, CA 90505

Agent

Individual
Michael Rosa
25500 Hawthorne Blvd Ste 2250
Torrance, CA 90505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e17504
To:

Event Type Statement of Information
Filed Date 10/2/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d32204
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/9/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/8/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 10/26/2017
Effective Date
Description

Document Images