Active
Updated 3/25/2025 8:53:33 PM

En Pointe It Solutions, LLC

En Pointe It Solutions, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on April 27, 2016, under the California Secretary of State’s registration number 201611910036. It is currently listed as an active entity.

The principal and mailing address of En Pointe It Solutions, LLC is 2701 E. Insight Way, Chandler, AZ 85250, 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 En Pointe It Solutions, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201611910036
Date Filed April 27, 2016
Company Age 9 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on En Pointe It Solutions, 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

2701 E. Insight Way
Chandler, AZ 85250

Mailing Address

2701 E. Insight Way
Chandler, AZ 85250

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 4/5/2024
Effective Date
Description

Principal Postal Code
From: 85286
To: 85250

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 5/16/2022
Effective Date
Description

Principal Address 1
From: 6820 S. Harl Ave
To: 2701 E. Insight Way

Principal City
From: Tempe
To: Chandler

Principal Postal Code
From: 88283
To: 85286

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 4/27/2016
Effective Date
Description

Document Images

No Document Images