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

P.r.o.s. Corporate Housing LLC

P.r.o.s. Corporate Housing LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 10, 2018, under the California Secretary of State’s registration number 201825710536. It is currently listed as an active entity.

The principal address of P.r.o.s. Corporate Housing LLC is 4745 N 7th Street 140, Phoenix, AZ 85014 and mailing address is 47475 N 7th Street 140, Phoenix, AZ 85014, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name P.r.o.s. Corporate Housing LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201825710536
Date Filed September 10, 2018
Company Age 6 years 10 months
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
Type of Business LONG TERM TEMPORARY HOUSING

The data on P.r.o.s. Corporate Housing 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

4745 N 7th Street 140
Phoenix, AZ 85014

Mailing Address

47475 N 7th Street 140
Phoenix, AZ 85014

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Manager
Amber Palmore
732 W Indigo Dr
Chandler, AZ 85248
Manager
Jessica Davila
3757 E Esplanade Ave
Gilbert, AZ 85297
Chief Executive Officer
Nicolette Donald
4745 N 7th Street 140
Phoenix, AZ 85014
Authorized person for 2 entities. See all →
Manager
Nicolette Hawthorne
1691 S Sunset
Chandler, AZ 85286

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/13/2023
Effective Date
Description

Principal Address 1
From: 11211 N Tatum Blvd, Ste 220
To: 4745 N 7th Street

Principal Address 2
From:
To: 140

Principal Postal Code
From: 85028
To: 85014

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

Labor Judgement
From:
To: N

CRA Changed
From: John J. Lewis 14241 E. Firestone Blvd., Ste 400 la Mirada, CA 90638
To: Registered Agent Solutions, Inc. 720 14th Street sacramento, CA 95814

Event Type Statement of Information
Filed Date 8/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e07938
To:

Event Type System Amendment - Pending Suspension
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/7/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2021
Effective Date
Description
More...

Document Images

No Document Images