Active
Updated 3/26/2025 2:40:33 AM

2095 W Vista Way 2015, LLC

2095 W Vista Way 2015, LLC is a Limited Liability Company located in Star Valley, AZ. The company was incorporated on August 1, 2016, under the California Secretary of State’s registration number 201622210180. It is currently listed as an active entity.

The principal address of 2095 W Vista Way 2015, LLC is 16 N. Star Vale Dr. Spc# 15, Star Valley, AZ 85541 and mailing address is 8464 Miramar Rd., San Diego, CA 92126, where all official business activities and communication are managed.

For legal purposes, Pamela S. Boston serves as the registered agent for the company, located at 8464 Miramar Rd., San Diego, CA 92126, handling all compliance and official matters for company.

Filing information

Company Name 2095 W Vista Way 2015, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201622210180
Date Filed August 1, 2016
Company Age 8 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 2095 W Vista Way 2015, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16 N. Star Vale Dr. Spc# 15
Star Valley, AZ 85541

Mailing Address

8464 Miramar Rd.
San Diego, CA 92126

Agent

Individual
Pamela S. Boston
8464 Miramar Rd.
San Diego, CA 92126

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 11/17/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 6/13/2022
Effective Date
Description

Principal Address 1
From: 2320 N 44th St.
To: 16 N. Star Vale Dr. Spc# 15

Principal City
From: Phoenix
To: Star Valley

Principal Postal Code
From: 85008
To: 85541

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Norm Pressley 7617 Pepita Way la Jolla, CA 92126
To: Pamela S. Boston 8464 Miramar Rd. san Diego, CA 92126

Event Type System Amendment - FTB Forfeited
Filed Date 6/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c86435
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
More...

Document Images