Active
Updated 3/22/2025 9:10:14 PM

Mountain View - Venture Ii, LLC

Mountain View - Venture Ii, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 18, 2019, under the California Secretary of State’s registration number 201907710603. It is currently listed as an active entity.

The principal and mailing address of Mountain View - Venture Ii, LLC is 2999 N. 44th St., Suite 200, Phoenix, AZ 85018, 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 Mountain View - Venture Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201907710603
Date Filed March 18, 2019
Company Age 6 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mountain View - Venture Ii, 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

2999 N. 44th St., Suite 200
Phoenix, AZ 85018

Mailing Address

2999 N. 44th St., Suite 200
Phoenix, AZ 85018

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 Statement of Information
Filed Date 3/12/2024
Effective Date
Description

Principal Address 1
From: 2999 N. 44th St., Suite 200
To: 2999 N. 44th St.

Principal Address 2
From:
To: Suite 200

Labor Judgement
From: N
To: Y

Event Type Statement of Information
Filed Date 12/1/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 3/18/2019
Effective Date
Description

Document Images