Terminated
Updated 3/26/2025 3:49:32 AM

Chamberlain Development, L.L.C.

Chamberlain Development, L.L.C. is a Limited Liability Company located in Tempe, AZ. The company was incorporated on September 14, 2016, under the California Secretary of State’s registration number 201625810529. It is currently listed as an terminated entity.

The principal and mailing address of Chamberlain Development, L.L.C. is 1050 W Washington, Ste 214, Tempe, AZ 85288, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Chamberlain Development, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201625810529
Date Filed September 14, 2016
Company Age 8 years 7 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/09/2024

The data on Chamberlain Development, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1050 W Washington, Ste 214
Tempe, AZ 85288

Mailing Address

1050 W Washington, Ste 214
Tempe, AZ 85288

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/9/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/9/2024 3:20:37 Pm

Event Type Statement of Information
Filed Date 8/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/1/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d97661
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
More...

Document Images