Active
Updated 3/24/2025 8:38:02 PM

Fast Lane Leasing, LLC

Fast Lane Leasing, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on February 23, 2017, under the California Secretary of State’s registration number 201706510195. It is currently listed as an active entity.

The principal and mailing address of Fast Lane Leasing, LLC is 1757 E. Baseline Rd., Suite 139, Bldg 10, Gilbert, AZ 85233, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fast Lane Leasing, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201706510195
Date Filed February 23, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fast Lane Leasing, 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

1757 E. Baseline Rd., Suite 139, Bldg 10
Gilbert, AZ 85233

Mailing Address

1757 E. Baseline Rd., Suite 139, Bldg 10
Gilbert, AZ 85233

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/13/2025
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 6/12/2023
Effective Date
Description

Principal Address 1
From: 1757 E. Baseline Rd., Bldg 10
To: 1757 E. Baseline Rd., Suite 139, Bldg 10

Principal Address 2
From: Suite 139
To:

Event Type Initial Filing
Filed Date 2/23/2017
Effective Date
Description

Document Images