Active
Updated 3/26/2025 4:11:49 AM

Wild West Domains, LLC

Wild West Domains, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on September 21, 2016, under the California Secretary of State’s registration number 201627110349. It is currently listed as an active entity.

The principal and mailing address of Wild West Domains, LLC is 100 S. Mill Avenue, Suite 1600, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Wild West Domains, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201627110349
Date Filed September 21, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Wild West Domains, 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

100 S. Mill Avenue, Suite 1600
Tempe, AZ 85281

Mailing Address

100 S. Mill Avenue, Suite 1600
Tempe, AZ 85281

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 9/25/2024
Effective Date
Description

Principal Address 1
From: 2150 East Warner Road
To: 100 S. Mill Avenue

Principal Address 2
From:
To: Suite 1600

Principal Postal Code
From: 85284
To: 85281

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 9/15/2022
Effective Date
Description

Principal Address 1
From: 14455 N Hayden Road
To: 2150 East Warner Road

Principal City
From: Scottsdale
To: Tempe

Principal Postal Code
From: 85260
To: 85284

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

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 9/21/2016
Effective Date
Description

Document Images