Terminated
Updated 3/21/2025 5:15:54 AM

Whittier 1 Inv, LLC

Whittier 1 Inv, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 30, 2019, under the California Secretary of State’s registration number 202001510176. It is currently listed as an terminated entity.

The principal and mailing address of Whittier 1 Inv, LLC is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, 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 Whittier 1 Inv, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202001510176
Date Filed December 30, 2019
Company Age 5 years 4 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/07/2025

The data on Whittier 1 Inv, 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

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

Mailing Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

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 Termination
Filed Date 1/7/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/7/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 12/22/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/4/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a80192
To:

Event Type Initial Filing
Filed Date 12/30/2019
Effective Date
Description

Document Images