Forfeited - FTB
Updated 3/20/2025 2:32:47 AM

Madison Atrina LLC

Madison Atrina LLC is a Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on April 19, 2021, under the California Secretary of State’s registration number 202111710856. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Madison Atrina LLC is 6352 E Vista Drive, Paradise Valley, AZ 85253, where all official business activities and communication are managed.

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

Filing information

Company Name Madison Atrina LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202111710856
Date Filed April 19, 2021
Company Age 4 years
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 04/30/2025
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 Madison Atrina 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

6352 E Vista Drive
Paradise Valley, AZ 85253

Mailing Address

6352 E Vista Drive
Paradise Valley, AZ 85253

Agent

1505 Corporation
Urs Agents Inc.

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

Diana Beier
7801 Folsom Blvd #202, Sacramento, CA

Jennifer Lee
7801 Folsom Blvd #202, Sacramento, CA

Naly Yang
7801 Folsom Blvd #202, Sacramento, CA

Sapphire Marquez
7801 Folsom Blvd #202, Sacramento, CA

Tiffany Lomax
7801 Folsom Blvd #202, Sacramento, CA

Tressa White
7801 Folsom Blvd #202, Sacramento, CA

More...

Events

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

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 6/19/2023
Effective Date
Description

Principal Address 1
From: 3701 N 34th St
To: 6352 E Vista Drive

Principal City
From: Phoenix
To: Paradise Valley

Principal Postal Code
From: 85018
To: 85253

Annual Report Due Date
From: 6/30/2021 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2021
Effective Date
Description
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 4/19/2021
Effective Date
Description

Document Images