Active
Updated 3/22/2025 1:19:33 AM

Transition Pharmacy Services, LLC

Transition Pharmacy Services, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on May 21, 2020, under the California Secretary of State’s registration number 202014910883. It is currently listed as an active entity.

The principal and mailing address of Transition Pharmacy Services, LLC is 5080 N 40th Street, Suite 339, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Transition Pharmacy Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202014910883
Date Filed May 21, 2020
Company Age 4 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Transition Pharmacy Services, LLC 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

5080 N 40th Street, Suite 339
Phoenix, AZ 85018

Mailing Address

5080 N 40th Street, Suite 339
Phoenix, AZ 85018

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/20/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/6/2022
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 5/21/2020
Effective Date
Description

Document Images