Active
Updated 3/26/2025 5:42:25 AM

Oak Shadows Afk, LLC

Oak Shadows Afk, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 7, 2016, under the California Secretary of State’s registration number 201631910318. It is currently listed as an active entity.

The principal and mailing address of Oak Shadows Afk, LLC is 16211 N Scottsdale Rd Ste A6a-602, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, Robert W Dyess Jr serves as the registered agent for the company, located at 19000 Macarthur Blvd Ste 575, Irvine, CA 92612, handling all compliance and official matters for company.

Filing information

Company Name Oak Shadows Afk, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201631910318
Date Filed November 7, 2016
Company Age 8 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Oak Shadows Afk, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16211 N Scottsdale Rd Ste A6a-602
Scottsdale, AZ 85254

Mailing Address

16211 N Scottsdale Rd Ste A6a-602
Scottsdale, AZ 85254

Agent

Individual
Robert W Dyess Jr
19000 Macarthur Blvd Ste 575
Irvine, CA 92612

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 3/20/2025
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 6/28/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/28/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 6/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/5/2018
Effective Date
Description
More...

Document Images