Active
Updated 3/24/2025 8:10:46 PM

Angelonia 1031, LLC

Angelonia 1031, LLC is a Limited Liability Company located in Cave Creek, AZ. The company was incorporated on February 10, 2017, under the California Secretary of State’s registration number 201705410162. It is currently listed as an active entity.

The principal address of Angelonia 1031, LLC is 41814 N Fleming Springs Rd, Cave Creek, AZ 85331 and mailing address is 24430 Hawthorne Blvd, #101, Torrance, CA 90505, where all official business activities and communication are managed.

For legal purposes, Harry W Stiritz Jr serves as the registered agent for the company, located at 24430 Hawthorne Blvd, #101, Torrance, CA 90505, handling all compliance and official matters for company.

Filing information

Company Name Angelonia 1031, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201705410162
Date Filed February 10, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Angelonia 1031, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

41814 N Fleming Springs Rd
Cave Creek, AZ 85331

Mailing Address

24430 Hawthorne Blvd, #101
Torrance, CA 90505

Agent

Individual
Harry W Stiritz Jr
24430 Hawthorne Blvd, #101
Torrance, CA 90505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/3/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a79813
To:

Event Type System Amendment - SOS Revivor
Filed Date 5/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c31518
To:

Event Type Legacy Amendment
Filed Date 5/1/2021
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 9/5/2019
Effective Date
Description
More...

Document Images

5/1/2021 - Legacy Amendment