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

Petsmart LLC

Petsmart LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 23, 2021, under the California Secretary of State’s registration number 202106911032. It is currently listed as an active entity.

The principal and mailing address of Petsmart LLC is 19601 N. 27th Avenue, Phoenix, AZ 85027, where all official business activities and communication are managed.

For legal purposes, Corporate Creations Network Inc. serves as the registered agent for the company, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826, handling all compliance and official matters for company.

Filing information

Company Name Petsmart LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202106911032
Date Filed February 23, 2021
Company Age 4 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ALL LAWFUL PURPOSE

The data on Petsmart 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

19601 N. 27th Avenue
Phoenix, AZ 85027

Mailing Address

19601 N. 27th Avenue
Phoenix, AZ 85027

Agent

1505 Corporation
Corporate Creations Network Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Manager
Alan M. Schnaid
19601 N. 27th Avenue
Phoenix, AZ 85027
Authorized person for 2 entities. See all →
Manager
Argos Holdings LLC
19601 N. 27th Avenue
Phoenix, AZ 85027
Manager
Lacey J. Bundy
19601 N. 27th Avenue
Phoenix, AZ 85027
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/7/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 12/7/2022
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 2/23/2021
Effective Date
Description

Document Images