Active
Updated 3/26/2025 4:31:01 AM

Wlh Communities - Alderwood LLC

Wlh Communities - Alderwood LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 30, 2016, under the California Secretary of State’s registration number 201628010255. It is currently listed as an active entity.

The principal and mailing address of Wlh Communities - Alderwood 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 Wlh Communities - Alderwood LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201628010255
Date Filed September 30, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wlh Communities - Alderwood LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

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 Statement of Information
Filed Date 12/10/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/30/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 1/4/2019
Effective Date 1/4/2019
Description

Legacy Comment
From: Calif Name Amended From: Rsi Communities - Alderwood LLC
To: Calif Name Amended To: Wlh Communities - Alderwood LLC

Legacy Comment
From: Foreign Name Amended From: Rsi Communities - Alderwood LLC
To: Foreign Name Amended To: Wlh Communities - Alderwood LLC

Event Type Initial Filing
Filed Date 9/30/2016
Effective Date
Description

Document Images