Forfeited - FTB
Updated 3/24/2025 6:17:54 PM

Cbigg Management, LLC

Cbigg Management, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on December 30, 2016, under the California Secretary of State’s registration number 201700310110. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Cbigg Management, LLC is 1245 E Warner Rd Ste 202, Gilbert, AZ 85296, 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 Cbigg Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201700310110
Date Filed December 30, 2016
Company Age 8 years 4 months
State AZ
Status Forfeited - FTB
Formed In Texas
Statement of Info Due Date 12/31/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on Cbigg Management, 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

1245 E Warner Rd Ste 202
Gilbert, AZ 85296

Mailing Address

1245 E Warner Rd Ste 202
Gilbert, AZ 85296

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 System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/28/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19a36643
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/9/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 1/30/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17709389
To:

Event Type Initial Filing
Filed Date 12/30/2016
Effective Date
Description

Document Images

No Document Images