Inactive
Updated 3/22/2025 11:34:15 PM

En Pointe Technologies Sales, LLC

En Pointe Technologies Sales, LLC is a Foreign Limited Liability Company located in Chandler, AZ. The company was incorporated on April 14, 2015, under the Florida Department Of State’s registration number M15000003118. It is currently listed as an inactive entity and FEI/EIN number is 47-3335712.

The principal address of En Pointe Technologies Sales, LLC is 2701 E. Insight Way, Chandler, AZ 85286, where all official business activities and communication are managed.

The company is managed by Tigerdirect, LLC from Torrance CA, holding the position of Member; Walker, Michael L. from Chandler AZ, serving as the Authorized Person, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 32301, handling all compliance and official matters for company.

On March 14, 2023, the company has filed the latest annual report.

Filing information

Company Name En Pointe Technologies Sales, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000003118
FEI/EIN Number 47-3335712
Date Filed April 14, 2015
Company Age 10 years
State AZ
Status Inactive
Last Event WITHDRAWAL
Event Date Filed 10/25/2023
Event Effective Date 10/25/2023

The data on En Pointe Technologies Sales, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/22/2025.

Contact details

Principal Address

2701 E. Insight Way
Chandler, AZ 85286
Changed: 4/24/2022

Mailing Address

Changed: 10/25/2023

Registered Agent Name & Address

C T Corporation System
1201 Hays Street
Tallahassee, FL 32301
Address Changed: 10/31/2019

Authorized Person(s) Details

Tigerdirect, LLC
2555 West 190th Street, Suite 204
Torrance, CA 90504
Walker, Michael L.
2701 E. Insight Way
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type WITHDRAWAL
Filed Date 10/25/2023
Effective Date 10/25/2023
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 10/31/2019
Effective Date
Description
Event Type LC AMENDMENT
Filed Date 11/12/2015
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 03/14/2023
Report Year 2022
Filed Date 04/24/2022
Report Year 2021
Filed Date 04/26/2021

Document Images

More...