20/20 Media Partners, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on September 3, 2015, under the California Secretary of State’s registration number 201525110040. It is currently listed as an terminated entity.
The principal address of 20/20 Media Partners, LLC is 3134 E Capricorn Way, Chandler, AZ 85249 and mailing address is 5186 Via Malaguena, Oceanside, CA 92057, where all official business activities and communication are managed.
For legal purposes, Stephen C Sanders serves as the registered agent for the company, located at 5186 Via Malaguena, Oceanside, CA 92057, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 10:57:16 AM
20/20 Media Partners, LLC
Filing information
Company Name
20/20 Media Partners, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201525110040
Date Filed
September 3, 2015
Company Age
9 years 7 months
State
AZ
Status
Terminated
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/29/2018
The data on 20/20 Media Partners, 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
3134 E Capricorn Way
Chandler, AZ 85249
Chandler, AZ 85249
Mailing Address
5186 Via Malaguena
Oceanside, CA 92057
Oceanside, CA 92057
Agent
Individual
Stephen C Sanders
5186 Via Malaguena
Oceanside, CA 92057
Stephen C Sanders
5186 Via Malaguena
Oceanside, CA 92057
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
10/29/2018
Effective Date
10/29/2018
Description
Event Type
System Amendment - SOS Revivor
Filed Date
9/26/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
9/25/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18d21734
To:
Event Type
Legacy Amendment
Filed Date
9/25/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
5/9/2018
Effective Date
Description
More...
Document Images
Termination
10/29/2018
Statement of Information
9/25/2018
Statement of Information
9/17/2015
Initial Filing
9/3/2015
Other companies in Chandler