Active
Updated 1/6/2025 9:11:37 PM

6349 Riverside Avenue, LLC

6349 Riverside Avenue, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 28, 2013, under the California Secretary of State’s registration number 201302810239. It is currently listed as an active entity.

The principal and mailing address of 6349 Riverside Avenue, LLC is 6908 E Thomas Road Suite 300, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Les Barkley serves as the registered agent for the company, located at 107 Coral Avenue, Newport Beach, CA 92662, handling all compliance and official matters for company.

Filing information

Company Name 6349 Riverside Avenue, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201302810239
Date Filed January 28, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 6349 Riverside Avenue, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/6/2025.

Contact details

Principal Address

6908 E Thomas Road Suite 300
Scottsdale, AZ 85251

Mailing Address

6908 E Thomas Road Suite 300
Scottsdale, AZ 85251

Agent

Individual
Les Barkley
107 Coral Avenue
Newport Beach, CA 92662

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/31/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20f27452
To:

Event Type Statement of Information
Filed Date 6/26/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c44452
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/7/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/6/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 8/21/2018
Effective Date 8/21/2018
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

More...

Document Images