Active
Updated 7/15/2025 12:00:00 AM

B3 Insurance Services, LLC

B3 Insurance Services, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 14, 2022, under the California Secretary of State’s registration number 202250710650. It is currently listed as an active entity.

The principal address of B3 Insurance Services, LLC is 20 E Thomas Rd. Ste 2200, Phoenix, AZ 85012 and mailing address is 3113 E Mariposa St., Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, 3h Agent Services, Inc. serves as the registered agent for the company, located at 1201 N. Orange Street Suite 710, Wilmington, DE 19801, handling all compliance and official matters for company.

Filing information

Company Name B3 Insurance Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202250710650
Date Filed June 14, 2022
Company Age 3 years 1 month
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name B3 Insurance, LLC
Type of Business Insurance Sales and Services

The data on B3 Insurance Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

20 E Thomas Rd. Ste 2200
Phoenix, AZ 85012

Mailing Address

3113 E Mariposa St.
Phoenix, AZ 85016

Agent

1505 Corporation
3h Agent Services, Inc.
1201 N. Orange Street Suite 710
Wilmington, DE 19801

Principal(s)

Manager
Cherie Barker
20 E Thomas Road S Ste 2200
Phoenix, AZ 85012
Manager
Three Sisters Holdings LLC
20 E Thomas Road S Ste 2200
Phoenix, AZ 85012

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2024
Effective Date
Description

Principal Address 1
From: 20 E Thomas Road S
To: 20 E Thomas Rd. Ste 2200

Principal Address 2
From: Ste 2200
To:

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/6/2023
Effective Date
Description

Annual Report Due Date
From: 9/12/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: 3h Agent Services, Inc. 1201 N. Orange Street, Suite 710 wilmington, De 19801

Event Type Initial Filing
Filed Date 6/14/2022
Effective Date
Description

Document Images