Active
Updated 3/24/2025 12:06:36 AM

Arcadia Global Partners LLC

Arcadia Global Partners LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 30, 2018, under the California Secretary of State’s registration number 201812910933. It is currently listed as an active entity.

The principal and mailing address of Arcadia Global Partners LLC is 3550 N. Central Avenue, , 4th Floor, Phoenix, AZ 85012, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Arcadia Global Partners LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201812910933
Date Filed April 30, 2018
Company Age 7 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arcadia Global Partners 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

3550 N. Central Avenue, , 4th Floor
Phoenix, AZ 85012

Mailing Address

3550 N. Central Avenue, , 4th Floor
Phoenix, AZ 85012

Agent

1505 Corporation
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 Statement of Information
Filed Date 2/19/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/18/2022
Effective Date
Description

Principal Address 1
From: 3550 N. Central Avenue, Suite 550
To: 3550 N. Central Avenue,

Principal Address 2
From:
To: 4th Floor

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 04/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 4/30/2018
Effective Date
Description

Document Images

No Document Images