Active
Updated 3/23/2025 3:24:44 AM

Pacific Proving, LLC

Pacific Proving, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 6, 2019, under the California Secretary of State’s registration number 201922410276. It is currently listed as an active entity.

The principal and mailing address of Pacific Proving, LLC is 2801 E Camelback Road, Suite 450, Phoenix, AZ 85016, 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 Pacific Proving, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201922410276
Date Filed August 6, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pacific Proving, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

2801 E Camelback Road, Suite 450
Phoenix, AZ 85016

Mailing Address

2801 E Camelback Road, Suite 450
Phoenix, AZ 85016

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 8/24/2023
Effective Date
Description

Principal Address 1
From: 2801 E Camelback Road Suite 450
To: 2801 E Camelback Road

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 450

Event Type Statement of Information
Filed Date 10/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f52063
To:

Event Type Initial Filing
Filed Date 8/6/2019
Effective Date
Description

Document Images