Active
Updated 3/25/2025 2:28:00 AM

Modesign, LLC

Modesign, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 10, 2017, under the California Secretary of State’s registration number 201722810353. It is currently listed as an active entity.

The principal address of Modesign, LLC is 4980 S. Alma School Rd, A2-454, Chandler, AZ 85248 and mailing address is 2108 N St, Ste N, Sacramento, CA 95816, where all official business activities and communication are managed.

For legal purposes, Northwest Registered Agent, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Modesign, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201722810353
Date Filed August 10, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Modesign, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

4980 S. Alma School Rd, A2-454
Chandler, AZ 85248

Mailing Address

2108 N St, Ste N
Sacramento, CA 95816

Agent

1505 Corporation
Northwest Registered Agent, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/31/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/9/2023
Effective Date
Description

Principal Address 1
From: 4980 S Alma School Rd
To: 4980 S. Alma School Rd

Principal Address 2
From: A2454
To: A2-454

Event Type System Amendment - SOS Revivor
Filed Date 6/29/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 8/04/2020 12:00:00 Am
To: None

Event Type System Amendment - SOS Forfeited
Filed Date 8/4/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 7/13/2020
Effective Date 7/13/2020
Description

Legacy Comment
From: Agent_name, Agent_address_info, Agent_address, Agent_city, Agent_zip_code, Pages_amended
To:

More...

Document Images