Active
Updated 3/27/2025 3:21:12 AM

Silver City Afk, LLC

Silver City Afk, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 18, 2015, under the California Secretary of State’s registration number 201508010160. It is currently listed as an active entity.

The principal and mailing address of Silver City Afk, LLC is 16211 N Scottsdale Road Suite 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 Suite 575, Irvine, CA 92612, handling all compliance and official matters for company.

Filing information

Company Name Silver City Afk, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201508010160
Date Filed March 18, 2015
Company Age 10 years 1 month
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 03/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Silver City Afk, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

16211 N Scottsdale Road Suite A6a-602
Scottsdale, AZ 85254

Mailing Address

16211 N Scottsdale Road Suite A6a-602
Scottsdale, AZ 85254

Agent

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

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/26/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

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

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 System Amendment - FTB Revivor
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 7/6/2018
Effective Date
Description
More...

Document Images