Terminated
Updated 3/27/2025 1:28:27 PM

Wrep Range Ranch, LLC

Wrep Range Ranch, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 12, 2015, under the California Secretary of State’s registration number 201531710130. It is currently listed as an terminated entity.

The principal and mailing address of Wrep Range Ranch, LLC is 6170 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, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201531710130
Date Filed November 12, 2015
Company Age 9 years 5 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, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

6170 E. Camelback Road, Suite 100
Scottsdale, AZ 85251

Mailing Address

6170 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 Statement of Information
Filed Date 11/18/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19e33810
To:

Event Type Statement of Information
Filed Date 9/11/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17a63845
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 11/12/2015
Effective Date
Description

Document Images