Active
Updated 3/24/2025 5:13:11 AM

Pro-tec Refrigeration, LLC

Pro-tec Refrigeration, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 21, 2018, under the California Secretary of State’s registration number 201826710159. It is currently listed as an active entity.

The principal and mailing address of Pro-tec Refrigeration, LLC is 3640 N. 39th Ave., Phoenix, AZ 85019, 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 Pro-tec Refrigeration, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201826710159
Date Filed September 21, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pro-tec Refrigeration, 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

3640 N. 39th Ave.
Phoenix, AZ 85019

Mailing Address

3640 N. 39th Ave.
Phoenix, AZ 85019

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 10/2/2024
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Erin Upchurch 1325 J St Ste 1550 sacramento, CA 95814
To: Cogency Global Inc. 1325 J Street Suite 1550 sacramento, CA 95814

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/11/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a17580
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 9/21/2018
Effective Date
Description

Document Images