Active
Updated 3/20/2025 1:42:31 AM

Offsite Hr Ii, LLC

Offsite Hr Ii, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on April 5, 2021, under the California Secretary of State’s registration number 202110610160. It is currently listed as an active entity.

The principal and mailing address of Offsite Hr Ii, LLC is 2600 W. Geronimo Place, Suite 100, Chandler, AZ 85224, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Offsite Hr Ii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202110610160
Date Filed April 5, 2021
Company Age 4 years
State AZ
Status Active
Formed In Florida
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Offsite Hr Ii, 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

2600 W. Geronimo Place, Suite 100
Chandler, AZ 85224

Mailing Address

2600 W. Geronimo Place, Suite 100
Chandler, AZ 85224

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/25/2022
Effective Date
Description

Principal Address 1
From: 12225 Greenville Ave., Suite 300
To: 2600 W. Geronimo Place

Principal Address 2
From:
To: Suite 100

Principal City
From: Dallas
To: Chandler

Principal State
From: Tx
To: Az

Principal Postal Code
From: 75243
To: 85224

CRA Changed
From: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833
To: Cogency Global Inc. 1325 J Street Ste 1550 sacramento, CA 95814

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/8/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 4/5/2021
Effective Date
Description

Document Images

No Document Images