Active
Updated 2/26/2025 1:02:17 AM

Fidelis Consultants, LLC

Fidelis Consultants, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on June 3, 2022, under the California Secretary of State’s registration number 202251014846. It is currently listed as an active entity.

The principal address of Fidelis Consultants, LLC is 1757 E. Baseline Road, Suite 102, Gilbert, AZ 85233 and mailing address is 1445 Ross Avenue, 40th Floor, Dallas, TX 75202, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Fidelis Consultants, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251014846
Date Filed June 3, 2022
Company Age 2 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fidelis Consultants, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/26/2025.

Contact details

Principal Address

1757 E. Baseline Road, Suite 102
Gilbert, AZ 85233

Mailing Address

1445 Ross Avenue, 40th Floor
Dallas, TX 75202

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/25/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/18/2022
Effective Date
Description

Annual Report Due Date
From: 9/1/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/3/2022
Effective Date
Description

Document Images