Active
Updated 3/26/2025 2:31:50 AM

Cheerlending, LLC

Cheerlending, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on July 28, 2016, under the California Secretary of State’s registration number 201621610448. It is currently listed as an active entity.

The principal and mailing address of Cheerlending, LLC is 55 N. Arizona Pl. Ste. 300, Chandler, AZ 85225, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name Cheerlending, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201621610448
Date Filed July 28, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good

The data on Cheerlending, 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

55 N. Arizona Pl. Ste. 300
Chandler, AZ 85225

Mailing Address

55 N. Arizona Pl. Ste. 300
Chandler, AZ 85225

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 8/21/2023
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Paracorp Incorporated 2804 Gateway Oaks Dr #100 sacramento, CA 95833
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 7/27/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 425 W Guadalupe Rd Ste 116
To: 55 N. Arizona Pl. Ste. 300

Principal City
From: Gilbert
To: Chandler

Principal Postal Code
From: 85233-3204
To: 85225

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 7/3/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20c66696
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 7/28/2016
Effective Date
Description

Document Images