Forfeited - FTB/SOS
Updated 1/7/2025 11:48:24 AM

Consolidated Management Group, LLC

Consolidated Management Group, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on December 23, 2013, under the California Secretary of State’s registration number 201336410327. It is currently listed as an forfeitedftbsos entity.

The principal and mailing address of Consolidated Management Group, LLC is 1711 W Greentree Dr Ste 205, Tempe, AZ 85284, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Consolidated Management Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201336410327
Date Filed December 23, 2013
Company Age 11 years 4 months
State AZ
Status Forfeited - FTB/SOS
Formed In Wyoming
Statement of Info Due Date 12/31/2015
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/09/2017

The data on Consolidated Management Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1711 W Greentree Dr Ste 205
Tempe, AZ 85284

Mailing Address

1711 W Greentree Dr Ste 205
Tempe, AZ 85284

Agent

1505 Corporation
C T Corporation System

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 System Amendment - FTB Forfeited
Filed Date 6/1/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2017
Effective Date
Description
More...

Document Images

No Document Images