Active
Updated 2/26/2025 1:52:50 AM

Offensive Marketing Group LLC

Offensive Marketing Group LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 8, 2022, under the California Secretary of State’s registration number 202251110343. It is currently listed as an active entity.

The principal and mailing address of Offensive Marketing Group LLC is 2501 W Behrend Dr, Ste A1-3, Phoenix, AZ 85027, where all official business activities and communication are managed.

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

Filing information

Company Name Offensive Marketing Group LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251110343
Date Filed June 8, 2022
Company Age 2 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Offensive Marketing Group LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

2501 W Behrend Dr, Ste A1-3
Phoenix, AZ 85027

Mailing Address

2501 W Behrend Dr, Ste A1-3
Phoenix, AZ 85027

Agent

1505 Corporation
Legalinc Registered Agents, Inc.

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

Arielle Devay
500 N. Brand Blvd. Suite 890, Glendale, CA

Jesse Camarena
500 N. Brand Blvd. Suite 890, Glendale, CA

Sandra Menjivar
500 N. Brand Blvd. Suite 890, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/1/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

CRA Changed
From: Northwest Registered Agent, Inc. 2108 N St Ste N sacramento, CA 95816-5712
To: Legalinc Registered Agents, Inc. four Embarcadero Center Suite 1400 #85 san Francisco, CA 94111

Event Type Statement of Information
Filed Date 6/13/2022
Effective Date
Description

Annual Report Due Date
From: 9/6/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/8/2022
Effective Date
Description

Document Images