Active
Updated 3/22/2025 8:53:25 AM

Clear Sky Capital Mf Iv, LLC

Clear Sky Capital Mf Iv, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 8, 2020, under the California Secretary of State’s registration number 202028210143. It is currently listed as an active entity.

The principal and mailing address of Clear Sky Capital Mf Iv, LLC is 4300 East Camelback Road, Suite 450, Phoenix, AZ 85018, 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 Clear Sky Capital Mf Iv, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202028210143
Date Filed October 8, 2020
Company Age 4 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clear Sky Capital Mf Iv, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

4300 East Camelback Road, Suite 450
Phoenix, AZ 85018

Mailing Address

4300 East Camelback Road, Suite 450
Phoenix, AZ 85018

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 Statement of Information
Filed Date 9/2/2024
Effective Date
Description

Principal Address 1
From: 4300 East Camelback Road., Ste #450
To: 4300 East Camelback Road

Principal Address 2
From:
To: Suite 450

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/7/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 2398 E Camelback Rd Ste 615
To: 4300 East Camelback Road., Ste #450

Principal Postal Code
From: 85016
To: 85018

Annual Report Due Date
From: 12/31/2020 12:00:00 Am
To: 10/31/2024 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/8/2020
Effective Date
Description

Document Images