Suspended - FTB
Updated 3/19/2025 9:07:05 PM

Incendiary Media LLC

Incendiary Media LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on February 14, 2021, under the California Secretary of State’s registration number 202104910437. It is currently listed as an suspendedftb entity.

The principal and mailing address of Incendiary Media LLC is 5510 W Acoma Dr, Glendale, AZ 85306, where all official business activities and communication are managed.

For legal purposes, Ryan A Sanchez serves as the registered agent for the company, located at 5510 W Acoma Dr, Glendale, CA 85306, handling all compliance and official matters for company.

Filing information

Company Name Incendiary Media LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202104910437
Date Filed February 14, 2021
Company Age 4 years 2 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/28/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/03/2025

The data on Incendiary Media LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

5510 W Acoma Dr
Glendale, AZ 85306

Mailing Address

5510 W Acoma Dr
Glendale, AZ 85306

Agent

Individual
Ryan A Sanchez
5510 W Acoma Dr
Glendale, CA 85306

Events

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

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 2/16/2024
Effective Date
Description

Principal Address 1
From: 1040 Cottonwood Ln. S
To: 5510 W Acoma Dr

Principal City
From: Oceanside
To: Glendale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92058
To: 85306

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: Ryan A Sanchez 1040 Cottonwood Ln S oceanside, CA 92058
To: Ryan A Sanchez 5510 W Acoma Dr glendale, CA 85306

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

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2021 12:00:00 Am
To: 2/28/2023 12:00:00 Am

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: Ryan A Sanchez 1040 Cottonwood Ln S oceanside, CA 92058

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images