Suspended - FTB
Updated 3/20/2025 8:19:31 AM

Netsapiens, LLC

Netsapiens, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on August 30, 2002, under the California Secretary of State’s registration number 202120710004. It is currently listed as an suspendedftb entity.

The principal address of Netsapiens, LLC is 1615 S 52nd St, Tempe, AZ 85281 and mailing address is 8910 University Center Lane, 400, San Diego, CA 92122, where all official business activities and communication are managed.

For legal purposes, Anand Buch serves as the registered agent for the company, located at 8910 University Center Lane 400, San Diego, CA 92122, handling all compliance and official matters for company.

Filing information

Company Name Netsapiens, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202120710004
Date Filed August 30, 2002
Company Age 22 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/03/2025

The data on Netsapiens, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

1615 S 52nd St
Tempe, AZ 85281

Mailing Address

8910 University Center Lane, 400
San Diego, CA 92122

Agent

Individual
Anand Buch
8910 University Center Lane 400
San Diego, CA 92122

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 2/3/2025
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 12/13/2023
Effective Date
Description

Principal Address 1
From: 1200 Prospect Street Ste 200
To: 1615 S 52nd St

Principal City
From: La Jolla
To: Tempe

Principal State
From: CA
To: Az

Principal Postal Code
From: 92037
To: 85281

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 07/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Debbie Amira 711 Yarmouth Ct san Diego, CA 92109
To: Anand Buch 8910 University Center Lane san Diego, CA 92122

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/2/2021
Effective Date
Description
Event Type Legacy Conversion
Filed Date 7/19/2021
Effective Date 7/19/2021
Description

Legacy Comment
From: Converting From Foreign Corporation C2291239 CA
To:

More...

Document Images