Forfeited - FTB/SOS
Updated 3/28/2025 3:53:52 PM

Phoenix Mart, LLC

Phoenix Mart, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 25, 2014, under the California Secretary of State’s registration number 201408710123. It is currently listed as an forfeitedftbsos entity.

The principal and mailing address of Phoenix Mart, LLC is 7047 E Greenway Pkwy Ste 160, Scottsdale, AZ 85254, 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 Phoenix Mart, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201408710123
Date Filed March 25, 2014
Company Age 11 years 1 month
State AZ
Status Forfeited - FTB/SOS
Formed In Delaware
Statement of Info Due Date 03/31/2016
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/07/2017

The data on Phoenix Mart, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

7047 E Greenway Pkwy Ste 160
Scottsdale, AZ 85254

Mailing Address

7047 E Greenway Pkwy Ste 160
Scottsdale, AZ 85254

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 System Amendment - FTB Forfeited
Filed Date 9/4/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/15/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/15/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/7/2017
Effective Date
Description
More...

Document Images