Active
Updated 1/6/2025 10:54:17 PM

Gi Dc Hayward, LLC

Gi Dc Hayward, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 29, 2013, under the California Secretary of State’s registration number 201307010023. It is currently listed as an active entity.

The principal and mailing address of Gi Dc Hayward, LLC is 6720 N. Scottsdale Rd, Suite 350, Scottsdale, AZ 85253, 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 Gi Dc Hayward, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201307010023
Date Filed January 29, 2013
Company Age 12 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Gi Dc Hayward, 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

6720 N. Scottsdale Rd, Suite 350
Scottsdale, AZ 85253

Mailing Address

6720 N. Scottsdale Rd, Suite 350
Scottsdale, AZ 85253

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 7/26/2023
Effective Date
Description

CRA Changed
From: First Corporate Solutions, Inc. 914 S St sacramento, CA 95811
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 1/20/2023
Effective Date
Description

Principal Address 1
From: 188 The Embarcadero, Suite 700
To: 6720 N. Scottsdale Rd

Principal Address 2
From:
To: Suite 350

Principal City
From: San Francisco
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94105
To: 85253

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

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 Initial Filing
Filed Date 1/29/2013
Effective Date
Description

Document Images