Active
Updated 2/26/2025 4:12:28 PM

Sands Rv & Golf Resort-f, LLC

Sands Rv & Golf Resort-f, LLC is a Limited Liability Company located in Apache Junction, AZ. The company was incorporated on August 19, 2022, under the California Secretary of State’s registration number 202252019314. It is currently listed as an active entity.

The principal and mailing address of Sands Rv & Golf Resort-f, LLC is 301 S. Signal Butte Road (office), Apache Junction, AZ 85120, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sands Rv & Golf Resort-f, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252019314
Date Filed August 19, 2022
Company Age 2 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sands Rv & Golf Resort-f, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

301 S. Signal Butte Road (office)
Apache Junction, AZ 85120

Mailing Address

301 S. Signal Butte Road (office)
Apache Junction, AZ 85120

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/10/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/17/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Event Type Initial Filing
Filed Date 8/19/2022
Effective Date
Description

Document Images