Active
Updated 5/20/2024 10:07:23 PM

Credentials Solutions, LLC

Credentials Solutions, LLC is a Foreign Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on January 26, 2024, under the Washington Secretary of State’s registration number 604207585. It is currently listed as an active entity.

The principal and mailing address of Credentials Solutions, LLC is 7001 N Scottsdale Rd Ste 1050, Paradise Vly, AZ, 85253-3665, United States, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, located at 711 Capitol Way S Ste 204, Olympia, WA, 98501-1267, United States, handling all compliance and official matters for company.

On January 11, 2021, the company has filed the latest annual report.

Filing information

Company Name Credentials Solutions, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604207585
Date Filed January 26, 2024
Company Age 1 year 3 months
State AZ
Status Active
Expiration Date 1/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Transmit College Transcripts

The data on Credentials Solutions, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/20/2024.

Contact details

Principal Address

7001 N Scottsdale Rd Ste 1050
Paradise Vly, AZ, 85253-3665, United States

Mailing Address

7001 N Scottsdale Rd Ste 1050
Paradise Vly, AZ, 85253-3665, United States

Registered Agent Information

C T Corporation System
711 Capitol Way S Ste 204
Olympia, WA, 98501-1267, United States

Governors

Chris, Reekie
Individual
Craig, Milius
Individual
Emily, Lane
Individual
Matthew, Pittinsky
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Requalification
Filed Date 1/26/2024
Effective Date 1/26/2024
Description
Event Type Statement Of Termination
Filed Date 5/3/2022
Effective Date 5/3/2022
Description
Event Type Delinquent Annual Report Notice
Filed Date 2/1/2022
Effective Date 2/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 12/1/2021
Effective Date 12/1/2021
Description
Event Type Commercial Statement Of Change
Filed Date 4/12/2021
Effective Date 4/12/2021
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 1/10/2020
Report Year 2021
Filed Date 1/11/2021
Report Year 2018
Filed Date 11/29/2018

Document Images

No Document Images