Active
Updated 5/23/2024 9:25:55 PM

Oro Valley Holdings Company, LLC

Oro Valley Holdings Company, LLC is a Foreign Limited Liability Company located in Tucson, AZ. The company was incorporated on August 25, 2022, under the Washington Secretary of State’s registration number 602987646. It is currently listed as an active entity.

The principal and mailing address of Oro Valley Holdings Company, LLC is 12995 N Oracle Rd Ste 141-313, Tucson, AZ, 85739-9528, United States, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc. serves as the registered agent for the company, located at 100 N Howard St Ste R, Spokane, WA, 99201, United States, handling all compliance and official matters for company.

On May 8, 2023, the company has filed the latest annual report.

Filing information

Company Name Oro Valley Holdings Company, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 602987646
Date Filed August 25, 2022
Company Age 2 years 8 months
State AZ
Status Active
Expiration Date 8/31/2024
Jurisdiction United States, Nevada
Period of Duration Perpetual
Nature of Business Real Estate

The data on Oro Valley Holdings Company, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/23/2024.

Contact details

Principal Address

12995 N Oracle Rd Ste 141-313
Tucson, AZ, 85739-9528, United States

Mailing Address

12995 N Oracle Rd Ste 141-313
Tucson, AZ, 85739-9528, United States

Registered Agent Information

Registered Agents Inc.
100 N Howard St Ste R
Spokane, WA, 99201, United States

Governors

Kimberly, Rojo
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 5/8/2023
Effective Date 5/8/2023
Description
Event Type Requalification
Filed Date 8/25/2022
Effective Date 8/25/2022
Description
Event Type Commercial Statement Of Change
Filed Date 9/2/2020
Effective Date 9/2/2020
Description
Event Type Statement Of Termination
Filed Date 3/3/2019
Effective Date 3/3/2019
Description
Event Type Delinquent Annual Report Notice
Filed Date 12/1/2018
Effective Date 12/1/2018
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2015
Filed Date 11/13/2015
Report Year 2017
Filed Date 11/15/2017
Report Year 2014
Filed Date 11/21/2014
Report Year 2016
Filed Date 11/21/2016
Report Year 2023
Filed Date 5/8/2023

Document Images

More...