Active
Updated 3/24/2025 6:25:04 PM

Pragmatic Institute, LLC

Pragmatic Institute, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 5, 2017, under the California Secretary of State’s registration number 201700610097. It is currently listed as an active entity.

The principal and mailing address of Pragmatic Institute, LLC is 21001 N. Tatum Blvd, Suite 1630 #642, Phoenix, AZ 85050, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Pragmatic Institute, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201700610097
Date Filed January 5, 2017
Company Age 8 years 5 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pragmatic Institute, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

21001 N. Tatum Blvd, Suite 1630 #642
Phoenix, AZ 85050

Mailing Address

21001 N. Tatum Blvd, Suite 1630 #642
Phoenix, AZ 85050

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/12/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 12/16/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 8960 E Raintree Drive
To: 21001 N. Tatum Blvd

Principal Address 2
From:
To: Suite 1630 #642

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85260
To: 85050

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Amendment - Name Change Only
Filed Date 3/14/2022
Effective Date 3/14/2022
Description

Legacy Comment
From: Calif Name Amended From: Pragmatic Marketing, LLC
To: Calif Name Amended To: Pragmatic Institute, LLC

Legacy Comment
From: Foreign Name Amended From: Pragmatic Marketing, LLC
To: Foreign Name Amended To: Pragmatic Institute, LLC

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/6/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 1/5/2017
Effective Date
Description

Document Images