Terminated
Updated 3/28/2025 9:43:02 PM

Corinthian Energy Ii, LLC

Corinthian Energy Ii, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 8, 2014, under the California Secretary of State’s registration number 201422310043. It is currently listed as an terminated entity.

The principal and mailing address of Corinthian Energy Ii, LLC is 3133 W Frye Rd, Suite 500, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Jamie Phillips serves as the registered agent for the company, located at 3133 W Frye Rd Suite 500, Chandler, CA 85226, handling all compliance and official matters for company.

Filing information

Company Name Corinthian Energy Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201422310043
Date Filed August 8, 2014
Company Age 10 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/16/2024

The data on Corinthian Energy Ii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

3133 W Frye Rd, Suite 500
Chandler, AZ 85226

Mailing Address

3133 W Frye Rd, Suite 500
Chandler, AZ 85226

Agent

Individual
Jamie Phillips
3133 W Frye Rd Suite 500
Chandler, CA 85226

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/16/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/16/2024 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 10/10/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 1/04/2022 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 10/9/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 2731 Citrus Road, Suite D
To: 3133 W Frye Rd

Principal Address 2
From:
To: Suite 500

Principal City
From: Rancho Cordova
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 95742
To: 85226

Annual Report Due Date
From: 8/31/2020 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Doug Matlack 2731 Citrus Road, Suite D rancho Cordova, CA 95742
To: Jamie Phillips 3133 W Frye Rd chandler, CA 85226

Event Type System Amendment - SOS Forfeited
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/2/2021
Effective Date
Description
More...

Document Images