Active
Updated 3/9/2025 8:20:19 PM

Verdegard Administrators, LLC

Verdegard Administrators, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on January 19, 2024, under the California Secretary of State’s registration number 202460614559. It is currently listed as an active entity.

The principal and mailing address of Verdegard Administrators, LLC is 1600 W Broadway Rd Ste 300, Tempe, AZ 85282, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Verdegard Administrators, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202460614559
Date Filed January 19, 2024
Company Age 1 year 3 months
State AZ
Status Active
Formed In Nevada
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Verdegard Administrators, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

1600 W Broadway Rd Ste 300
Tempe, AZ 85282

Mailing Address

1600 W Broadway Rd Ste 300
Tempe, AZ 85282

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2025
Effective Date
Description

Annual Report Due Date
From: 4/18/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 1/19/2024
Effective Date
Description

Document Images