Terminated
Updated 3/27/2025 1:32:04 PM

Coronado Home Investors, LLC

Coronado Home Investors, LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on November 10, 2015, under the California Secretary of State’s registration number 201532010170. It is currently listed as an terminated entity.

The principal and mailing address of Coronado Home Investors, LLC is 9530 N 52nd Pl, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Coronado Home Investors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201532010170
Date Filed November 10, 2015
Company Age 9 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/21/2025

The data on Coronado Home Investors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

9530 N 52nd Pl
Paradise Valley, AZ 85253

Mailing Address

9530 N 52nd Pl
Paradise Valley, AZ 85253

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/21/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/21/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 11/30/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/15/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g03782
To:

Event Type Initial Filing
Filed Date 11/10/2015
Effective Date
Description

Document Images