Active
Updated 7/15/2025 12:00:00 AM

Cao Properties LLC

Cao Properties LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on February 18, 2021, under the California Secretary of State’s registration number 202105410964. It is currently listed as an active entity.

The principal and mailing address of Cao Properties LLC is 4651 West 22nd Lane, Yuma, AZ 85364, where all official business activities and communication are managed.

For legal purposes, Nam Nguyen serves as the registered agent for the company, located at 6269 Castleview Drive, Elk Grove, CA 95759, handling all compliance and official matters for company.

Filing information

Company Name Cao Properties LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202105410964
Date Filed February 18, 2021
Company Age 4 years 5 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL PROPERTY MANAGEMENT

The data on Cao Properties LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4651 West 22nd Lane
Yuma, AZ 85364

Mailing Address

4651 West 22nd Lane
Yuma, AZ 85364

Agent

Individual
Nam Nguyen
6269 Castleview Drive
Elk Grove, CA 95759

Principal(s)

Manager
Diana Nguyen
1012 Bel Air Drive E
Vista, CA 92084
Manager
Nam Nguyen
6269 Castleview Drive
Elk Grove, CA 95759
Manager
Nhut Nguyen
4651 West 22nd Lane
Yuma, AZ 85364
Chief Executive Officer
Nhut Nguyen
4651 West 22nd Lane
Yuma, AZ 85364

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/27/2024
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 1/17/2023
Effective Date
Description

Labor Judgement
From:
To: N

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

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 2/18/2021
Effective Date
Description

Document Images