Terminated
Updated 3/19/2025 6:13:03 PM

Matrix Consulting Group, LLC

Matrix Consulting Group, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 17, 2020, under the California Secretary of State’s registration number 202100910023. It is currently listed as an terminated entity.

The principal and mailing address of Matrix Consulting Group, LLC is 9201 E Mountain View Rd Ste 220, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Matrix Consulting Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202100910023
Date Filed December 17, 2020
Company Age 4 years 4 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/03/2021

The data on Matrix Consulting Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

9201 E Mountain View Rd Ste 220
Scottsdale, AZ 85258

Mailing Address

9201 E Mountain View Rd Ste 220
Scottsdale, AZ 85258

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 Termination
Filed Date 8/3/2021
Effective Date 8/3/2021
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 12/17/2020
Effective Date
Description

Document Images

No Document Images