Active
Updated 1/6/2025 11:09:10 PM

Sequoia Pv 2 LLC

Sequoia Pv 2 LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 15, 2013, under the California Secretary of State’s registration number 201307710099. It is currently listed as an active entity.

The principal and mailing address of Sequoia Pv 2 LLC is 8800 N. Gainey Center Dr. Suite 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sequoia Pv 2 LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201307710099
Date Filed March 15, 2013
Company Age 12 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sequoia Pv 2 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

8800 N. Gainey Center Dr. Suite 250
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr. Suite 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/14/2023
Effective Date
Description

Principal Address 1
From: 10 East 53rd Street 17th Floor
To: 8800 N. Gainey Center Dr. Suite 250

Principal City
From: New York
To: Scottsdale

Principal State
From: NY
To: Az

Principal Postal Code
From: 10022
To: 85258

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 3/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21b39894
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/8/2017
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 4/19/2017
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2016
Effective Date
Description
More...

Document Images