Active
Updated 3/24/2025 1:57:37 AM

710 S. Fifth Street, LLC

710 S. Fifth Street, LLC is a Limited Liability Company located in Prescott, AZ. The company was incorporated on June 18, 2018, under the California Secretary of State’s registration number 201817210721. It is currently listed as an active entity.

The principal and mailing address of 710 S. Fifth Street, LLC is 8510 N Valley Oak Drive, Prescott, AZ 86305, where all official business activities and communication are managed.

For legal purposes, Desiree Rentz serves as the registered agent for the company, located at 710 S Fifth St, Burbank, CA 91501, handling all compliance and official matters for company.

Filing information

Company Name 710 S. Fifth Street, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201817210721
Date Filed June 18, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 710 S. Fifth Street, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

8510 N Valley Oak Drive
Prescott, AZ 86305

Mailing Address

8510 N Valley Oak Drive
Prescott, AZ 86305

Agent

Individual
Desiree Rentz
710 S Fifth St
Burbank, CA 91501

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/22/2024
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 8/11/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

CRA Changed
From: Desiree Rentz 701 S Fifth St burbank, CA 91501
To: Desiree Rentz 710 S Fifth St burbank, CA 91501

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 6/18/2018
Effective Date
Description

Document Images