Active
Updated 7/15/2025 12:00:00 AM

Carillon Office Technologies & Services, LLC

Carillon Office Technologies & Services, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on January 19, 1999, under the California Secretary of State’s registration number 201900310389. It is currently listed as an active entity.

The principal and mailing address of Carillon Office Technologies & Services, LLC is 2845 N. Omaha St., Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Carillon Office Technologies & Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201900310389
Date Filed January 19, 1999
Company Age 26 years 6 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Office Machine Sales & Service

The data on Carillon Office Technologies & Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2845 N. Omaha St.
Mesa, AZ 85215

Mailing Address

2845 N. Omaha St.
Mesa, AZ 85215

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Flexprint Intermediate LLC
2845 N. Omaha St.
Mesa, AZ 85215
Authorized person for 8 entities. See all →
Manager
Frank Gaspari
2845 N. Omaha St.
Mesa, AZ 85215
Authorized person for 8 entities. See all →
Manager
Karen Roscher
2845 N. Omaha St.
Mesa, AZ 85215
Authorized person for 8 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/24/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 1/9/2023
Effective Date
Description

Principal Address 1
From: 1675 Scenic Ave Ste #250
To: 2845 N. Omaha St.

Principal City
From: Costa Mesa
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 92626
To: 85215

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/6/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/7/2019
Effective Date
Description
Event Type Legacy Conversion
Filed Date 1/2/2019
Effective Date 1/2/2019
Description

Legacy Comment
From: Converting From Domestic Corporation C2099971 CA
To:

More...

Document Images