Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Akros Anticheat LLC

Akros Anticheat LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 11, 2020, under the California Secretary of State’s registration number 202002811201. It is currently listed as an suspendedftb entity.

The principal and mailing address of Akros Anticheat LLC is 7930 S 25th Pl, Phoenix, AZ 85042, where all official business activities and communication are managed.

For legal purposes, United States Corporation Agents, Inc. serves as the registered agent for the company, located at 500 North Brand Boulevard Suite 890, Glendale, CA 91203, handling all compliance and official matters for company.

Filing information

Company Name Akros Anticheat LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202002811201
Date Filed January 11, 2020
Company Age 5 years 6 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2025
Type of Business Software Engineering

The data on Akros Anticheat 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

7930 S 25th Pl
Phoenix, AZ 85042

Mailing Address

7930 S 25th Pl
Phoenix, AZ 85042

Agent

1505 Corporation
United States Corporation Agents, Inc.
500 North Brand Boulevard Suite 890
Glendale, CA 91203

Principal(s)

Manager
Johnny Cernucan
3425 W. Olive Ave. #130
Burbank, CA 91505
Manager
Luke Reznick
3425 W. Olive Ave. #130
Burbank, CA 91505
Manager
Tristan Coburn
3425 W. Olive Ave. #130
Burbank, CA 91505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/23/2024
Effective Date
Description

Principal Address 1
From: 3425 W. Olive Ave. #130
To: 7930 S 25th Pl

Principal City
From: Burbank
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 91505
To: 85042

Labor Judgement
From: Y
To: N

Event Type Statement of Information
Filed Date 2/19/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Labor Judgement
From: N
To: Y

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/16/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/11/2020
Effective Date
Description

Document Images