Terminated
Updated 3/23/2025 8:50:18 PM

Accent Intermediary Services, LLC

Accent Intermediary Services, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on February 5, 2018, under the California Secretary of State’s registration number 201804710468. It is currently listed as an terminated entity.

The principal and mailing address of Accent Intermediary Services, LLC is 5416 E Baseline Rd. Suite 200, Mesa, AZ 85206, where all official business activities and communication are managed.

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

Filing information

Company Name Accent Intermediary Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201804710468
Date Filed February 5, 2018
Company Age 7 years 3 months
State AZ
Status Terminated
Formed In Colorado
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/04/2021

The data on Accent Intermediary Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

5416 E Baseline Rd. Suite 200
Mesa, AZ 85206

Mailing Address

5416 E Baseline Rd. Suite 200
Mesa, AZ 85206

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/4/2021
Effective Date 3/4/2021
Description
Event Type Statement of Information
Filed Date 12/3/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19e50250
To:

Event Type Statement of Information
Filed Date 2/15/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19a64606
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/7/2018
Effective Date
Description
More...

Document Images

No Document Images