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

Red Bike Properties Inc.

Red Bike Properties Inc. is a General Corporation located in Surprise, AZ. Established on May 29, 2014, this corporation is officially registered under the document number 3680746 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 18036 W Fairway, Surprise, AZ 85374 and mailing address is 302 Washington Street #160, San Diego, CA 92103, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent, located at 500 North Brand Boulevard Suite 890, Glendale, CA 91203.

Filing information

Company Name Red Bike Properties Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3680746
Date Filed May 29, 2014
Company Age 11 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE

The data on Red Bike Properties Inc. 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

18036 W Fairway
Surprise, AZ 85374

Mailing Address

302 Washington Street #160
San Diego, CA 92103

Agent

1505 Corporation
United States Corporation Agents, Inc.
500 North Brand Boulevard Suite 890
Glendale, CA 91203

Principal(s)

Director
Shelly Weld
302 Washington Street 160
San Diego, CA 92103
Chief Financial Officer
Shelly Weld
302 Washington Street #160
San Diego, CA 92103
Secretary
Shelly Weld
302 Washington Street #160
San Diego, CA 92103
Chief Executive Officer
Shelly Weld
302 Washington Street #160
San Diego, CA 92103

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/30/2023
Effective Date
Description

Principal Address 1
From: 16149 W Quail Creek Lane
To: 3251- 442 Holiday Court

Principal City
From: Surprise
To: La Jolla

Principal State
From: Az
To: CA

Principal Postal Code
From: 85374
To: 92037

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Event Type Statement of Information
Filed Date 4/5/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/29/2014
Effective Date
Description

Document Images