Terminated
Updated 3/28/2025 5:55:21 PM

Shamrock Massandra Marina LLC

Shamrock Massandra Marina LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on May 13, 2014, under the California Secretary of State’s registration number 201413410068. It is currently listed as an terminated entity.

The principal and mailing address of Shamrock Massandra Marina LLC is 8137 N 68th St, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As 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 Massandra Marina LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201413410068
Date Filed May 13, 2014
Company Age 10 years 11 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/17/2018

The data on Shamrock Massandra Marina LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

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
Corporation Service Company Which Will Do Business In California As 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 12/17/2018
Effective Date 12/17/2018
Description
Event Type Statement of Information
Filed Date 6/5/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b98259
To:

Event Type System Amendment - FTB Restore
Filed Date 12/12/2017
Effective Date 11/1/2016
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2016
Effective Date
Description
Event Type Statement of Information
Filed Date 5/15/2014
Effective Date
Description
More...

Document Images