Active
Updated 3/23/2025 10:40:25 PM

8850 Sunset, LLC

8850 Sunset, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 22, 2018, under the California Secretary of State’s registration number 201809510571. It is currently listed as an active entity.

The principal and mailing address of 8850 Sunset, LLC is 14614 N Kierland Blvd., Suite 100, Scottsdale, AZ 85254, 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 8850 Sunset, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201809510571
Date Filed March 22, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 8850 Sunset, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

14614 N Kierland Blvd., Suite 100
Scottsdale, AZ 85254

Mailing Address

14614 N Kierland Blvd., Suite 100
Scottsdale, AZ 85254

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 2/3/2025
Effective Date
Description

Principal Postal Code
From: 85254-2743
To: 85254

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

CRA Changed
From: Bruce Greene 11601 Wilshire Blvd., Suite 1400 los Angeles, CA 90025
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 3/24/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b81141
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/5/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 3/22/2018
Effective Date
Description

Document Images