Active
Updated 3/24/2025 8:49:30 PM

Lakeview Community Capital, LLC

Lakeview Community Capital, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on February 28, 2017, under the California Secretary of State’s registration number 201706810545. It is currently listed as an active entity.

The principal and mailing address of Lakeview Community Capital, LLC is 5151 East Broadway Boulevard, Suite 135, Tucson, AZ 85711, 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 Lakeview Community Capital, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706810545
Date Filed February 28, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Lakeview Community Capital, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

5151 East Broadway Boulevard, Suite 135
Tucson, AZ 85711

Mailing Address

5151 East Broadway Boulevard, Suite 135
Tucson, AZ 85711

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 1/9/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/10/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 5151 East Broadway Boulevard, Suite 135
To: 5151 East Broadway Boulevard

Principal Address 2
From:
To: Suite 135

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 2/28/2017
Effective Date
Description

Document Images