Active
Updated 3/22/2025 7:07:09 PM

Easy Rx Pad, LLC

Easy Rx Pad, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on January 25, 2019, under the California Secretary of State’s registration number 201903010761. It is currently listed as an active entity.

The principal and mailing address of Easy Rx Pad, LLC is 1201 S Alma School Road, Suite 4000, Mesa, AZ 85210, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Easy Rx Pad, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201903010761
Date Filed January 25, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In Ohio
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Easy Rx Pad, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

1201 S Alma School Road, Suite 4000
Mesa, AZ 85210

Mailing Address

1201 S Alma School Road, Suite 4000
Mesa, AZ 85210

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/5/2024
Effective Date
Description

Principal Address 1
From: 4249 Sunset Blvd
To: 1201 S Alma School Road, Suite 4000

Principal City
From: Steubenville
To: Mesa

Principal State
From: Oh
To: Az

Principal Postal Code
From: 43952
To: 85210

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 1/28/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a51402
To:

Event Type Initial Filing
Filed Date 1/25/2019
Effective Date
Description

Document Images