Active
Updated 3/25/2025 4:50:48 AM

Flack Steel LLC

Flack Steel LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 8, 2017, under the California Secretary of State’s registration number 201731210440. It is currently listed as an active entity.

The principal address of Flack Steel LLC is 16435 N Scottsdale Road, Suite 200, Scottsdale, AZ 85254 and mailing address is 345 N. Morgan Street, Suite 550, Chicago, IL 60607, 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 Flack Steel LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201731210440
Date Filed November 8, 2017
Company Age 7 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Flack Steel LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

16435 N Scottsdale Road, Suite 200
Scottsdale, AZ 85254

Mailing Address

345 N. Morgan Street, Suite 550
Chicago, IL 60607

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 System Amendment - SOS Revivor
Filed Date 11/12/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 9/09/2020 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 11/8/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 20 N. Clark St., Suite 2600
To: 16435 N Scottsdale Road

Principal Address 2
From:
To: Suite 200

Principal City
From: Chicago
To: Scottsdale

Principal State
From: Il
To: Az

Principal Postal Code
From: 60602
To: 85254

Annual Report Due Date
From: 11/30/2019 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SOS Forfeited
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/4/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/4/2020
Effective Date
Description
More...

Document Images