Forfeited - FTB
Updated 3/25/2025 5:55:27 PM

Risi Companies, LLC

Risi Companies, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 8, 2016, under the California Secretary of State’s registration number 201604310136. It is currently listed as an forfeitedftb entity.

The principal address of Risi Companies, LLC is 4400 N. Scottsdale, Ste-9-903, Scottsdale, AZ 85251 and mailing address is 4400 N. Scottsdale Rd, St 9-903, Scottsdale, AZ 85251, where all official business activities and communication are managed.

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

Filing information

Company Name Risi Companies, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201604310136
Date Filed February 8, 2016
Company Age 9 years 3 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 02/29/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/03/2021

The data on Risi Companies, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

4400 N. Scottsdale, Ste-9-903
Scottsdale, AZ 85251

Mailing Address

4400 N. Scottsdale Rd, St 9-903
Scottsdale, AZ 85251

Agent

1505 Corporation
California Corporate Agents, Inc.

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

Chris Johnson
2108 N St Ste C, Sacramento, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2022
Effective Date
Description

Principal Address 1
From: 2010 E. University, #3
To: 4400 N. Scottsdale

Principal Address 2
From:
To: Ste-9-903

Principal City
From: Tempe
To: Scottsdale

Principal Postal Code
From: 85281
To: 85251

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 02/29/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: California Corporate Agents, Inc. 16830 Ventura Blvd Suite #360 encino, CA 91436

Event Type System Amendment - FTB Forfeited
Filed Date 5/3/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/16/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b68798
To:

Event Type Legacy Amendment
Filed Date 3/16/2020
Effective Date 3/16/2020
Description

Legacy Comment
From: Agent_name, Pages_amended
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/3/2020
Effective Date
Description
More...

Document Images