Active
Updated 1/7/2025 5:21:04 AM

The Plaza At Lakeview LLC

The Plaza At Lakeview LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on July 9, 2013, under the California Secretary of State’s registration number 201319310252. It is currently listed as an active entity.

The principal and mailing address of The Plaza At Lakeview LLC is 1916 S Gilbert Rd Ste 5, Mesa, AZ 85204, where all official business activities and communication are managed.

For legal purposes, Robert Beauchamp serves as the registered agent for the company, located at 23120 Alicia Pkwy Ste 200, Mission Viejo, CA 92692, handling all compliance and official matters for company.

Filing information

Company Name The Plaza At Lakeview LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201319310252
Date Filed July 9, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on The Plaza At Lakeview LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1916 S Gilbert Rd Ste 5
Mesa, AZ 85204

Mailing Address

1916 S Gilbert Rd Ste 5
Mesa, AZ 85204

Agent

Individual
Robert Beauchamp
23120 Alicia Pkwy Ste 200
Mission Viejo, CA 92692

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/14/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f14688
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 4/30/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 4/27/2018
Effective Date
Description
More...

Document Images