Active
Updated 3/9/2025 2:29:48 PM

Horn Borrego Springs Property, LLC

Horn Borrego Springs Property, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on June 4, 2024, under the California Secretary of State’s registration number 202462516678. It is currently listed as an active entity.

The principal and mailing address of Horn Borrego Springs Property, LLC is 4280 N Campbell Avenue, Suite 200, Tucson, AZ 85718, 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 Horn Borrego Springs Property, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202462516678
Date Filed June 4, 2024
Company Age 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Horn Borrego Springs Property, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

4280 N Campbell Avenue, Suite 200
Tucson, AZ 85718

Mailing Address

4280 N Campbell Avenue, Suite 200
Tucson, AZ 85718

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 7/9/2024
Effective Date
Description

Annual Report Due Date
From: 9/2/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/4/2024
Effective Date
Description

Document Images