Active
Updated 3/22/2025 8:15:12 AM

Mks Lending LLC

Mks Lending LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on September 22, 2020, under the California Secretary of State’s registration number 202027010033. It is currently listed as an active entity.

The principal and mailing address of Mks Lending LLC is 3514 N Power Rd, Ste 128, Mesa, AZ 85215-2911, where all official business activities and communication are managed.

For legal purposes, Margaret Bence serves as the registered agent for the company, located at 2702 Luciernaga St, Carlsbad, CA 92009-5826, handling all compliance and official matters for company.

Filing information

Company Name Mks Lending LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202027010033
Date Filed September 22, 2020
Company Age 4 years 7 months
State AZ
Status Active
Formed In Illinois
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mks Lending LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

3514 N Power Rd, Ste 128
Mesa, AZ 85215-2911

Mailing Address

3514 N Power Rd, Ste 128
Mesa, AZ 85215-2911

Agent

Individual
Margaret Bence
2702 Luciernaga St
Carlsbad, CA 92009-5826

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2024
Effective Date
Description

Principal Address 1
From: 3514 North Power Road, Suite 128
To: 3514 N Power Rd

Principal Address 2
From:
To: Ste 128

Principal Postal Code
From: 85215
To: 85215-2911

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

CRA Changed
From: Margaret Bence 2702 Luciernaga St carlsbad, CA 92009
To: Margaret Bence 2702 Luciernaga St carlsbad, CA 92009-5826

Event Type Statement of Information
Filed Date 8/11/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/22/2020
Effective Date
Description

Document Images