Active
Updated 2/27/2025 3:44:57 PM

Wf Sub 5, LLC

Wf Sub 5, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 18, 2022, under the California Secretary of State’s registration number 202253012768. It is currently listed as an active entity.

The principal and mailing address of Wf Sub 5, LLC is 8800 N Gainey Center Dr, #345, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Wf Sub 5, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253012768
Date Filed October 18, 2022
Company Age 2 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wf Sub 5, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

8800 N Gainey Center Dr, #345
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Dr, #345
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/1/2022
Effective Date
Description

Annual Report Due Date
From: 1/16/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/18/2022
Effective Date
Description

Document Images