Active
Updated 3/29/2025 12:08:18 AM

Watermark Beverly Hills, LLC

Watermark Beverly Hills, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on October 6, 2014, under the California Secretary of State’s registration number 201428110375. It is currently listed as an active entity.

The principal and mailing address of Watermark Beverly Hills, LLC is 2020 W Rudasill Rd, Tucson, AZ 85704, where all official business activities and communication are managed.

For legal purposes, Corporate Creations Network Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Watermark Beverly Hills, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201428110375
Date Filed October 6, 2014
Company Age 10 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Watermark Beverly Hills, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

2020 W Rudasill Rd
Tucson, AZ 85704

Mailing Address

2020 W Rudasill Rd
Tucson, AZ 85704

Agent

1505 Corporation
Corporate Creations Network Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Diana Beier
7801 Folsom Boulevard #202, Sacramento, CA

Jennifer Lee
7801 Folsom Boulevard #202, Sacramento, CA

Naly Yang
7801 Folsom Boulevard #202, Sacramento, CA

Sapphire Marquez
7801 Folsom Boulevard #202, Sacramento, CA

Tiffiney Lomax
7801 Folsom Boulevard #202, Sacramento, CA

Tressa White
7801 Folsom Boulevard #202, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/25/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/8/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Revivor
Filed Date 2/22/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 2/21/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 2/8/2018
Effective Date
Description
More...

Document Images