Active
Updated 2/26/2025 7:06:46 AM

Atlantica Solutions LLC

Atlantica Solutions LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on July 7, 2022, under the California Secretary of State’s registration number 202251418167. It is currently listed as an active entity.

The principal address of Atlantica Solutions LLC is 1553 W. Todd Drive, 204, Tempe, AZ 85283 and mailing address is 1553 W. Tood Drive, 204, Tempe, AZ 85283, 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 Atlantica Solutions LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202251418167
Date Filed July 7, 2022
Company Age 2 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Atlantica Solutions 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

1553 W. Todd Drive, 204
Tempe, AZ 85283

Mailing Address

1553 W. Tood Drive, 204
Tempe, AZ 85283

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 7/10/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 7/14/2022
Effective Date
Description

Principal Address 1
From: 1553 W. Tood Drive
To: 1553 W. Todd Drive

Annual Report Due Date
From: 10/5/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/7/2022
Effective Date
Description

Document Images