Terminated
Updated 3/25/2025 10:33:17 PM

Wrep Range Ranch Gp Ii LLC

Wrep Range Ranch Gp Ii LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2016, under the California Secretary of State’s registration number 201616010305. It is currently listed as an terminated entity.

The principal and mailing address of Wrep Range Ranch Gp Ii LLC is 6710 E. Camelback Road, Suite 100, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Timothy M. Cronan serves as the registered agent for the company, located at 2150 River Plaza Drive, Suite 450, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Wrep Range Ranch Gp Ii LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201616010305
Date Filed June 7, 2016
Company Age 8 years 11 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 01/14/2021

The data on Wrep Range Ranch Gp Ii 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

6710 E. Camelback Road, Suite 100
Scottsdale, AZ 85251

Mailing Address

6710 E. Camelback Road, Suite 100
Scottsdale, AZ 85251

Agent

Individual
Timothy M. Cronan
2150 River Plaza Drive, Suite 450
Sacramento, CA 95833

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/14/2021
Effective Date 1/14/2021
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 8/7/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18c64761
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 10/12/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17b03985
To:

More...

Document Images