Active
Updated 3/23/2025 9:39:31 PM

8711 E. Dianna Drive LLC

8711 E. Dianna Drive LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on February 23, 2018, under the California Secretary of State’s registration number 201806810410. It is currently listed as an active entity.

The principal and mailing address of 8711 E. Dianna Drive LLC is 225 E Carter Dr, Tempe, AZ 85282, where all official business activities and communication are managed.

For legal purposes, Margaret E Higgins serves as the registered agent for the company, located at 524 11th Street, Manhattan Beach, CA 90266, handling all compliance and official matters for company.

Filing information

Company Name 8711 E. Dianna Drive LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201806810410
Date Filed February 23, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 8711 E. Dianna Drive LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

225 E Carter Dr
Tempe, AZ 85282

Mailing Address

225 E Carter Dr
Tempe, AZ 85282

Agent

Individual
Margaret E Higgins
524 11th Street
Manhattan Beach, CA 90266

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/5/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/10/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g46148
To:

Event Type System Amendment - Pending Suspension
Filed Date 3/3/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/7/2018
Effective Date
Description
More...

Document Images