Terminated
Updated 2/26/2025 3:18:52 AM

Shamrock Management Partners LLC

Shamrock Management Partners LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on June 15, 2022, under the California Secretary of State’s registration number 202251210235. It is currently listed as an terminated entity.

The principal and mailing address of Shamrock Management Partners LLC is 8137 N 68th St, Paradise Valley, AZ 85253, 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 Shamrock Management Partners LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251210235
Date Filed June 15, 2022
Company Age 2 years 10 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 11/18/2024

The data on Shamrock Management Partners LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

8137 N 68th St
Paradise Valley, AZ 85253

Mailing Address

8137 N 68th St
Paradise Valley, AZ 85253

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 Termination
Filed Date 11/18/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/18/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/3/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/27/2022
Effective Date
Description

Annual Report Due Date
From: 9/13/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/15/2022
Effective Date
Description

Document Images