Forfeited - FTB
Updated 3/28/2025 3:12:23 PM

American Purchasing Consortium, LLC

American Purchasing Consortium, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on March 10, 2014, under the California Secretary of State’s registration number 201407210167. It is currently listed as an forfeitedftb entity.

The principal and mailing address of American Purchasing Consortium, LLC is 9366 E Raintree Drive, Suite 101, Scottsdale, AZ 85260, 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 American Purchasing Consortium, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201407210167
Date Filed March 10, 2014
Company Age 11 years 2 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on American Purchasing Consortium, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

9366 E Raintree Drive, Suite 101
Scottsdale, AZ 85260

Mailing Address

9366 E Raintree Drive, Suite 101
Scottsdale, AZ 85260

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 1/30/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/8/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b49826
To:

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 3/10/2014
Effective Date
Description

Document Images