Active
Updated 1/6/2025 9:23:20 PM

San Diego Apartments Portfolio 1, LLC

San Diego Apartments Portfolio 1, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 1, 2013, under the California Secretary of State’s registration number 201303510049. It is currently listed as an active entity.

The principal address of San Diego Apartments Portfolio 1, LLC is 14861 N Scottsdale Rd, Suite 109, Scottsdale, AZ 85254 and mailing address is P.o. Box 14670, Scottsdale, AZ 85267, where all official business activities and communication are managed.

For legal purposes, Gkl Corporate/search, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name San Diego Apartments Portfolio 1, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201303510049
Date Filed February 1, 2013
Company Age 12 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on San Diego Apartments Portfolio 1, 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

14861 N Scottsdale Rd, Suite 109
Scottsdale, AZ 85254

Mailing Address

P.o. Box 14670
Scottsdale, AZ 85267

Agent

1505 Corporation
Gkl Corporate/search, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/25/2024
Effective Date
Description

Principal Address 1
From: 15230 N 75th Street, Suite 1020
To: 14861 N Scottsdale Rd

Principal Address 2
From:
To: Suite 109

Principal Postal Code
From: 85260
To: 85254

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 1/4/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Amendment - Name Change Only
Filed Date 6/22/2017
Effective Date 6/22/2017
Description

Legacy Comment
From: Calif Name Amended From: Wedgewood Apartments LLC
To: Calif Name Amended To: San Diego Apartments Portfolio 1, LLC

Event Type Initial Filing
Filed Date 2/1/2013
Effective Date
Description

Document Images