Pacific West Lending LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on April 17, 2018, under the California Secretary of State’s registration number 201811810146. It is currently listed as an active entity.
The principal and mailing address of Pacific West Lending LLC is 14001 N 7th Street, Suite E109, Phoenix, AZ 85022, where all official business activities and communication are managed.
For legal purposes, Chris Bang serves as the registered agent for the company, located at 3910 Wycombe Dr, Sacramento, CA 95864, handling all compliance and official matters for company.
Active
Updated 3/23/2025 11:37:09 PM
Pacific West Lending LLC
Filing information
Company Name
Pacific West Lending LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201811810146
Date Filed
April 17, 2018
Company Age
7 years
State
AZ
Status
Active
Formed In
Arizona
Statement of Info Due Date
04/30/2026
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Pacific West Lending 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
14001 N 7th Street, Suite E109
Phoenix, AZ 85022
Phoenix, AZ 85022
Mailing Address
14001 N 7th Street, Suite E109
Phoenix, AZ 85022
Phoenix, AZ 85022
Agent
Individual
Chris Bang
3910 Wycombe Dr
Sacramento, CA 95864
Chris Bang
3910 Wycombe Dr
Sacramento, CA 95864
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/11/2025
Effective Date
Description
Event Type
Statement of Information
Filed Date
1/21/2024
Effective Date
Description
Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am
Event Type
System Amendment - Pending Suspension
Filed Date
3/2/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
3/2/2021
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/9/2020
Effective Date
Description
More...
Document Images
Statement of Information
3/11/2025
Statement of Information
1/21/2024
Initial Filing
4/17/2018
Other companies in Phoenix