Active
Updated 3/25/2025 5:15:31 PM

Salinas Hotel Investors, LLC

Salinas Hotel Investors, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on January 19, 2016, under the California Secretary of State’s registration number 201602610160. It is currently listed as an active entity.

The principal and mailing address of Salinas Hotel Investors, LLC is 6867 N Oracle Rd, Suite 101, Tucson, AZ 85704, 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 Salinas Hotel Investors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201602610160
Date Filed January 19, 2016
Company Age 9 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Salinas Hotel Investors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

6867 N Oracle Rd, Suite 101
Tucson, AZ 85704

Mailing Address

6867 N Oracle Rd, Suite 101
Tucson, AZ 85704

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 1/28/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a57319
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/4/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 2/20/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18a65107
To:

Event Type System Amendment - Pending Suspension
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
More...

Document Images

No Document Images