S & C Investment Property LLC is a Limited Liability Company located in Flagstaff, AZ. The company was incorporated on September 23, 2016, under the California Secretary of State’s registration number 201627310124. It is currently listed as an terminated entity.
The principal and mailing address of S & C Investment Property LLC is 10750 N. Rodeo Drive, Flagstaff, AZ 86004, where all official business activities and communication are managed.
For legal purposes, Sunny Chin serves as the registered agent for the company, located at 1500 Florwood Avenue, Torrance, CA 90503, handling all compliance and official matters for company.
Terminated
Updated 3/26/2025 4:16:25 AM
S & C Investment Property LLC
Filing information
Company Name
S & C Investment Property LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201627310124
Date Filed
September 23, 2016
Company Age
8 years 7 months
State
AZ
Status
Terminated
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/15/2020
The data on S & C Investment Property LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.
Contact details
Principal Address
10750 N. Rodeo Drive
Flagstaff, AZ 86004
Flagstaff, AZ 86004
Mailing Address
10750 N. Rodeo Drive
Flagstaff, AZ 86004
Flagstaff, AZ 86004
Agent
Individual
Sunny Chin
1500 Florwood Avenue
Torrance, CA 90503
Sunny Chin
1500 Florwood Avenue
Torrance, CA 90503
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
10/15/2020
Effective Date
10/15/2020
Description
Event Type
Election to Terminate
Filed Date
9/22/2020
Effective Date
9/22/2020
Description
Event Type
Statement of Information
Filed Date
12/22/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18e18491
To:
Event Type
System Amendment - Pending Suspension
Filed Date
12/5/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/5/2018
Effective Date
Description
More...
Document Images
Termination
10/15/2020
Election to Terminate
9/22/2020
Statement of Information
12/22/2018
Statement of Information
10/11/2016
Initial Filing
9/23/2016
Other companies in Flagstaff