Terminated
Updated 3/29/2025 2:07:19 AM

Madd Gear LLC

Madd Gear LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on December 8, 2014, under the California Secretary of State’s registration number 201434310183. It is currently listed as an terminated entity.

The principal and mailing address of Madd Gear LLC is 5780 W Oakland St, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Madd Gear LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201434310183
Date Filed December 8, 2014
Company Age 10 years 4 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 10/22/2020

The data on Madd Gear LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

5780 W Oakland St
Chandler, AZ 85226

Mailing Address

5780 W Oakland St
Chandler, AZ 85226

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/22/2020
Effective Date 10/22/2020
Description
Event Type Statement of Information
Filed Date 4/15/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b50974
To:

Event Type Statement of Information
Filed Date 2/1/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19a45314
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/9/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 6/12/2018
Effective Date
Description
More...

Document Images