Active
Updated 3/22/2025 7:03:15 PM

West Pace LLC

West Pace LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 24, 2019, under the California Secretary of State’s registration number 201902910797. It is currently listed as an active entity.

The principal and mailing address of West Pace LLC is 14611 North 8th Way, Phoenix, AZ 85022, where all official business activities and communication are managed.

For legal purposes, Thomas Dipaolo serves as the registered agent for the company, located at 9820 Willow Creek Rd, Ste 200, San Diego, CA 92131, handling all compliance and official matters for company.

Filing information

Company Name West Pace LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201902910797
Date Filed January 24, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In California
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 West Pace 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

14611 North 8th Way
Phoenix, AZ 85022

Mailing Address

14611 North 8th Way
Phoenix, AZ 85022

Agent

Individual
Thomas Dipaolo
9820 Willow Creek Rd, Ste 200
San Diego, CA 92131

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 4/27/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2021
Effective Date
Description
More...

Document Images