Active
Updated 1/7/2025 4:14:04 AM

Fickle Fish Management, LLC

Fickle Fish Management, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 7, 2013, under the California Secretary of State’s registration number 201316810327. It is currently listed as an active entity.

The principal address of Fickle Fish Management, LLC is 32531 N. Scottsdale Rd #105-289, Scottsdale, AZ 85266 and mailing address is 7560 E Baker Dr, Scottsdale, AZ 85266-2229, where all official business activities and communication are managed.

For legal purposes, Meghan Elizabeth Hibbett serves as the registered agent for the company, located at 4858 Pico Blvd #106, Los Angeles, CA 90019, handling all compliance and official matters for company.

Filing information

Company Name Fickle Fish Management, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201316810327
Date Filed June 7, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fickle Fish Management, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

32531 N. Scottsdale Rd #105-289
Scottsdale, AZ 85266

Mailing Address

7560 E Baker Dr
Scottsdale, AZ 85266-2229

Agent

Individual
Meghan Elizabeth Hibbett
4858 Pico Blvd #106
Los Angeles, CA 90019

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/4/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 1/4/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a04446
To:

Event Type System Amendment - SOS Revivor
Filed Date 11/29/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 11/29/2017
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/9/2017
Effective Date
Description
More...

Document Images