Terminated
Updated 1/7/2025 4:30:20 AM

Shamrock Millco - Avenue A Parcel LLC

Shamrock Millco - Avenue A Parcel LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on June 21, 2013, under the California Secretary of State’s registration number 201317210142. It is currently listed as an terminated entity.

The principal and mailing address of Shamrock Millco - Avenue A Parcel 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 Millco - Avenue A Parcel LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201317210142
Date Filed June 21, 2013
Company Age 11 years 10 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/03/2015

The data on Shamrock Millco - Avenue A Parcel 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

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 8/3/2015
Effective Date 8/3/2015
Description
Event Type Statement of Information
Filed Date 9/30/2013
Effective Date
Description
Event Type Initial Filing
Filed Date 6/21/2013
Effective Date
Description

Document Images

No Document Images