Terminated
Updated 3/21/2025 9:34:58 AM

100 Million Academy, LLC

100 Million Academy, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on April 2, 2020, under the California Secretary of State’s registration number 202011210366. It is currently listed as an terminated entity.

The principal address of 100 Million Academy, LLC is 1753 E Broadway Rd Ste 101-490, Tempe, AZ 85282 and mailing address is 25201 Paseo De Alicia, 210, Laguna, CA 92653, where all official business activities and communication are managed.

For legal purposes, The Code Corporation serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 100 Million Academy, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202011210366
Date Filed April 2, 2020
Company Age 5 years 1 month
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 02/10/2025

The data on 100 Million Academy, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

1753 E Broadway Rd Ste 101-490
Tempe, AZ 85282

Mailing Address

25201 Paseo De Alicia, 210
Laguna, CA 92653

Agent

1505 Corporation
The Code Corporation

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

Leon Fleyshman
25201 Paseo De Alicia, Laguna Hills, CA

Vanessa Olmos
25201 Paseo De Alicia, Laguna Hills, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/10/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/10/2025 5:15:07 Pm

Event Type Statement of Information
Filed Date 10/4/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/15/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 4/2/2020
Effective Date
Description

Document Images