Forfeited - FTB
Updated 3/24/2025 12:15:55 AM

Employers' Innovative Network, LLC

Employers' Innovative Network, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on May 2, 2018, under the California Secretary of State’s registration number 201813410696. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Employers' Innovative Network, LLC is 1475 S. Price Rd, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Employers' Innovative Network, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201813410696
Date Filed May 2, 2018
Company Age 7 years
State AZ
Status Forfeited - FTB
Formed In West Virginia
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/01/2021

The data on Employers' Innovative Network, LLC 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

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/22/2024
Effective Date
Description

Principal Address 1
From: 135 Corporate Centre Drive
To: 1475 S. Price Rd

Principal City
From: Scott Depot
To: Chandler

Principal State
From: Wv
To: Az

Principal Postal Code
From: 25560
To: 85286

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Principal Address 2
From: Suite 510
To:

Event Type Statement of Information
Filed Date 11/18/2022
Effective Date
Description

Principal Address 1
From: 113 Goff Mountain Road.
To: 135 Corporate Centre Drive

Principal Address 2
From:
To: Suite 510

Principal City
From: Cross Lanes
To: Scott Depot

Principal Postal Code
From: 25313
To: 25560

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 3/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/2/2018
Effective Date
Description

Document Images

No Document Images