Terminated
Updated 3/26/2025 4:57:11 AM

Fairway Colima Az Five, LLC

Fairway Colima Az Five, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on October 13, 2016, under the California Secretary of State’s registration number 201629410251. It is currently listed as an terminated entity.

The principal address of Fairway Colima Az Five, LLC is 2710 W. Southern Avenue, Tempe, AZ 85282 and mailing address is 21700 Copley Drive, Suite 320, Diamond Bar, CA 91765, where all official business activities and communication are managed.

For legal purposes, Joshua Liang serves as the registered agent for the company, located at 21700 Copley Drive, Suite 320, Diamond Bar, CA 91765, handling all compliance and official matters for company.

Filing information

Company Name Fairway Colima Az Five, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201629410251
Date Filed October 13, 2016
Company Age 8 years 6 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 08/09/2019

The data on Fairway Colima Az Five, LLC 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

2710 W. Southern Avenue
Tempe, AZ 85282

Mailing Address

21700 Copley Drive, Suite 320
Diamond Bar, CA 91765

Agent

Individual
Joshua Liang
21700 Copley Drive, Suite 320
Diamond Bar, CA 91765

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/9/2019
Effective Date 8/9/2019
Description
Event Type Statement of Information
Filed Date 10/30/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d62275
To:

Event Type Statement of Information
Filed Date 10/31/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16491736
To:

Event Type Initial Filing
Filed Date 10/13/2016
Effective Date
Description

Document Images