Terminated
Updated 2/27/2025 8:23:24 PM

5 Point Solutions, LLC

5 Point Solutions, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on November 17, 2022, under the California Secretary of State’s registration number 202253410267. It is currently listed as an terminated entity.

The principal and mailing address of 5 Point Solutions, LLC is 1 N. Macdonald, Suite 500, Mesa, AZ 85201, where all official business activities and communication are managed.

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

Filing information

Company Name 5 Point Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253410267
Date Filed November 17, 2022
Company Age 2 years 5 months
State AZ
Status Terminated
Formed In South Carolina
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/25/2024

The data on 5 Point Solutions, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Mailing Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/25/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/25/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 8/30/2024
Effective Date
Description

Principal Address 1
From: 204 Caughman Farm Lane, Suite 201
To: 1 N. Macdonald, Suite 500

Principal City
From: Lexington
To: Mesa

Principal State
From: Sc
To: Az

Principal Postal Code
From: 29072
To: 85201

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/3/2023
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Registered Agent Solutions, Inc. 5301 Southwest Parkway Suite 400 austin, Tx 78735

Event Type Initial Filing
Filed Date 11/17/2022
Effective Date
Description

Document Images