Active
Updated 3/24/2025 6:47:46 PM

Silverado Oak Leaf, L.L.C.

Silverado Oak Leaf, L.L.C. is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 5, 2017, under the California Secretary of State’s registration number 201701910256. It is currently listed as an active entity.

The principal and mailing address of Silverado Oak Leaf, L.L.C. is 32531 N Scottsdale Rd Ste 105, Box 272, Scottsdale, AZ 85266, where all official business activities and communication are managed.

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

Filing information

Company Name Silverado Oak Leaf, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201701910256
Date Filed January 5, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Silverado Oak Leaf, L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

32531 N Scottsdale Rd Ste 105, Box 272
Scottsdale, AZ 85266

Mailing Address

32531 N Scottsdale Rd Ste 105, Box 272
Scottsdale, AZ 85266

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

CRA Changed
From: Jeffrey Crenshaw 82 Montego Ct coronado, CA 92118
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - FTB Restore
Filed Date 5/25/2021
Effective Date 12/3/2018
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/3/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
More...

Document Images