Active
Updated 2/27/2025 3:45:14 PM

Annexus Fi Distributors, LLC

Annexus Fi Distributors, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on October 21, 2022, under the California Secretary of State’s registration number 202253012810. It is currently listed as an active entity.

The principal address of Annexus Fi Distributors, LLC is 14287 N 87th Street, Suite 220, Scottsdale, AZ 85260 and mailing address is 1445 Ross Avenue, 40th Floor, Dallas, TX 75202, 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 Annexus Fi Distributors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253012810
Date Filed October 21, 2022
Company Age 2 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Annexus Fi Distributors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/27/2025.

Contact details

Principal Address

14287 N 87th Street, Suite 220
Scottsdale, AZ 85260

Mailing Address

1445 Ross Avenue, 40th Floor
Dallas, TX 75202

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 9/19/2024
Effective Date
Description

Principal Address 1
From: 16767 N. Perimeter Drive
To: 14287 N 87th Street

Principal Address 2
From: Suite 320
To: Suite 220

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/10/2022
Effective Date
Description

Annual Report Due Date
From: 1/19/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 10/21/2022
Effective Date
Description

Document Images