Active
Updated 3/24/2025 7:26:04 PM

Tierra Partners X, L.L.C.

Tierra Partners X, L.L.C. is a Limited Liability Company located in Yuma, AZ. The company was incorporated on January 23, 2017, under the California Secretary of State’s registration number 201703410267. It is currently listed as an active entity.

The principal and mailing address of Tierra Partners X, L.L.C. is 2921-b S. Kish Avenue, Yuma, AZ 85365, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Tierra Partners X, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201703410267
Date Filed January 23, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In Arizona
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 Tierra Partners X, 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

2921-b S. Kish Avenue
Yuma, AZ 85365

Mailing Address

2921-b S. Kish Avenue
Yuma, AZ 85365

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/31/2025
Effective Date
Description

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

Event Type Statement of Information
Filed Date 12/19/2022
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/23/2017
Effective Date
Description

Document Images