Active
Updated 3/21/2025 3:20:39 AM

Fresh Start Funding LLC

Fresh Start Funding LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on November 19, 2021, under the California Secretary of State’s registration number 202132710453. It is currently listed as an active entity.

The principal and mailing address of Fresh Start Funding LLC is 1805 N Scottsdale Road, Suite 100, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fresh Start Funding LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202132710453
Date Filed November 19, 2021
Company Age 3 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fresh Start Funding LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

1805 N Scottsdale Road, Suite 100
Tempe, AZ 85281

Mailing Address

1805 N Scottsdale Road, Suite 100
Tempe, AZ 85281

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/27/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g22238
To:

Event Type Initial Filing
Filed Date 11/19/2021
Effective Date
Description

Document Images