Active
Updated 1/7/2025 9:51:34 AM

Wusf 4 West Creek, LLC

Wusf 4 West Creek, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 1, 2013, under the California Secretary of State’s registration number 201330510226. It is currently listed as an active entity.

The principal and mailing address of Wusf 4 West Creek, 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 Wusf 4 West Creek, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201330510226
Date Filed November 1, 2013
Company Age 11 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wusf 4 West Creek, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

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 9/11/2023
Effective Date
Description

Principal Address 1
From: 14614 North Kierland Blvd, Ste 120
To: 8800 N Gainey Center Dr., #345

Principal Postal Code
From: 85254
To: 85258

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f60163
To:

Event Type Initial Filing
Filed Date 11/1/2013
Effective Date
Description

Document Images