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

Franchise Signs International, LLC

Franchise Signs International, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 9, 2015, under the California Secretary of State’s registration number 201507010379. It is currently listed as an active entity.

The principal and mailing address of Franchise Signs International, LLC is 1101-a West Melinda Lane, Phoenix, AZ 85027, 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 Franchise Signs International, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201507010379
Date Filed March 9, 2015
Company Age 10 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SALES OF COMMERCIAL SIGNAGE

The data on Franchise Signs International, 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

1101-a West Melinda Lane
Phoenix, AZ 85027

Mailing Address

1101-a West Melinda Lane
Phoenix, AZ 85027

Agent

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

Principal(s)

Manager
Colleen Killham
1101-a West Melinda Lane
Phoenix, AZ 85027
Authorized person for 2 entities. See all →
Manager
Kevin Killham
1101-a West Melinda Lane
Phoenix, AZ 85027
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/27/2024
Effective Date
Description

Principal Address 1
From: 1101-a West Melinda Lane
To: 1101-a West Melinda Lane

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 5/23/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Restore
Filed Date 12/30/2021
Effective Date 10/1/2020
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 3/9/2015
Effective Date
Description

Document Images