Active
Updated 7/15/2025 12:00:00 AM

Yayin, LLC

Yayin, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 30, 2021, under the California Secretary of State’s registration number 202127710028. It is currently listed as an active entity.

The principal and mailing address of Yayin, LLC is 7500 N Dobson Rd, Ste 151, Scottsdale, AZ 85256, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 2804 Gateway Oaks Dr #100, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Yayin, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202127710028
Date Filed September 30, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Vineyard

The data on Yayin, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7500 N Dobson Rd, Ste 151
Scottsdale, AZ 85256

Mailing Address

7500 N Dobson Rd, Ste 151
Scottsdale, AZ 85256

Agent

1505 Corporation
Paracorp Incorporated
2804 Gateway Oaks Dr #100
Sacramento, CA 95833

Principal(s)

Manager
Joshua D. Alvarez, Trustee Of The Kmc Trust, Fbo Joshua D. Alvarez Dated March 12, 2008
7500 N Dobson Rd, Ste 151
Phoenix, AZ 85256
Manager
Joy R. Huneycutt, Trustee Of The Kmc Trust, Fbo Joy R. Huneycutt Dated March 12, 2008
7500 N Dobson Rd, Ste 151
Scottsdale, AZ 85256

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/22/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 11/17/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 8825 N 23rd Ave Ste 100
To: 8901 E. Pima Center Parkway

Principal Address 2
From:
To: 145

Principal City
From: Phoenix
To: Scottsdale

Principal Postal Code
From: 85021
To: 85258

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/16/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 9/30/2021
Effective Date
Description

Document Images