Active
Updated 3/22/2025 6:32:23 AM

Pacifica Retail Management, L.L.C.

Pacifica Retail Management, L.L.C. is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 24, 2020, under the California Secretary of State’s registration number 202023811151. It is currently listed as an active entity.

The principal and mailing address of Pacifica Retail Management, L.L.C. is 2801 E Camelback Road, Suite 450, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Pacifica Retail Management, L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202023811151
Date Filed August 24, 2020
Company Age 4 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pacifica Retail Management, L.L.C. 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

2801 E Camelback Road, Suite 450
Phoenix, AZ 85016

Mailing Address

2801 E Camelback Road, Suite 450
Phoenix, AZ 85016

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/2/2024
Effective Date
Description

Principal Address 1
From: 2801 E Camelback Road Suite 450
To: 2801 E Camelback Road

Principal Address 2
From:
To: Suite 450

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/26/2022
Effective Date
Description

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 8/24/2020
Effective Date
Description

Document Images