Terminated
Updated 3/22/2025 7:48:57 PM

Sneaky Big Studios, LLC

Sneaky Big Studios, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 11, 2019, under the California Secretary of State’s registration number 201904610072. It is currently listed as an terminated entity.

The principal address of Sneaky Big Studios, LLC is 15750 N Northsight Blvd, Scottsdale, AZ 85260 and mailing address is 15475 N 84th St, Scottsdale, AZ 85260, where all official business activities and communication are managed.

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

Filing information

Company Name Sneaky Big Studios, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201904610072
Date Filed February 11, 2019
Company Age 6 years 2 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/05/2022

The data on Sneaky Big Studios, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

15750 N Northsight Blvd
Scottsdale, AZ 85260

Mailing Address

15475 N 84th St
Scottsdale, AZ 85260

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/5/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/5/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/23/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d74218
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b76193
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
More...

Document Images