Active
Updated 1/6/2025 8:35:36 PM

2400 Cape Cod, LLC

2400 Cape Cod, LLC is a Limited Liability Company located in Cottonwood, AZ. The company was incorporated on January 3, 2013, under the California Secretary of State’s registration number 201300410112. It is currently listed as an active entity.

The principal and mailing address of 2400 Cape Cod, LLC is 445 E Rancho Vista Way, Cottonwood, AZ 86326-6218, where all official business activities and communication are managed.

For legal purposes, Tracy Murphy serves as the registered agent for the company, located at 9070 Irvine Center Dr Ste 100, Irvine, CA 92618, handling all compliance and official matters for company.

Filing information

Company Name 2400 Cape Cod, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201300410112
Date Filed January 3, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 2400 Cape Cod, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.

Contact details

Principal Address

445 E Rancho Vista Way
Cottonwood, AZ 86326-6218

Mailing Address

445 E Rancho Vista Way
Cottonwood, AZ 86326-6218

Agent

Individual
Tracy Murphy
9070 Irvine Center Dr Ste 100
Irvine, CA 92618

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/23/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f39984
To:

Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
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 6/16/2021
Effective Date
Description
More...

Document Images