Active
Updated 3/27/2025 11:53:15 AM

4088 Haven LLC

4088 Haven LLC is a Limited Liability Company located in Sedona, AZ. The company was incorporated on September 29, 2015, under the California Secretary of State’s registration number 201527310062. It is currently listed as an active entity.

The principal and mailing address of 4088 Haven LLC is 100 Cypress Dr, Sedona, AZ 86336, where all official business activities and communication are managed.

For legal purposes, Lorne Lanning serves as the registered agent for the company, located at 4088 Haven Street, Emeryville, CA 94608, handling all compliance and official matters for company.

Filing information

Company Name 4088 Haven LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201527310062
Date Filed September 29, 2015
Company Age 9 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 4088 Haven 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

100 Cypress Dr
Sedona, AZ 86336

Mailing Address

100 Cypress Dr
Sedona, AZ 86336

Agent

Individual
Lorne Lanning
4088 Haven Street
Emeryville, CA 94608

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/29/2023
Effective Date
Description

Principal Address 1
From: 4088 Haven Street
To: 100 Cypress Dr

Principal City
From: Emeryville
To: Sedona

Principal State
From: CA
To: Az

Principal Postal Code
From: 94608
To: 86336

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f02503
To:

Event Type System Amendment - SOS Revivor
Filed Date 5/1/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 4/30/2019
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 5/9/2018
Effective Date
Description
More...

Document Images