Choice Pet Market, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on May 4, 2016, under the California Secretary of State’s registration number 201613210471. It is currently listed as an terminated entity.
The principal and mailing address of Choice Pet Market, LLC is 7119 E Shea Boulevard Suites 113-114, Scottsdale, AZ 85254, where all official business activities and communication are managed.
For legal purposes, Robert Cunningham serves as the registered agent for the company, located at 11350 Grassy Trail Drive, San Diego, CA 92127, handling all compliance and official matters for company.
Terminated
Updated 3/25/2025 9:23:16 PM
Choice Pet Market, LLC
Filing information
Company Name
Choice Pet Market, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201613210471
Date Filed
May 4, 2016
Company Age
9 years
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
09/17/2018
The data on Choice Pet Market, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
7119 E Shea Boulevard Suites 113-114
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Mailing Address
7119 E Shea Boulevard Suites 113-114
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Agent
Individual
Robert Cunningham
11350 Grassy Trail Drive
San Diego, CA 92127
Robert Cunningham
11350 Grassy Trail Drive
San Diego, CA 92127
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
9/20/2018
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
9/19/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
9/17/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18415384
To:
Event Type
Termination
Filed Date
9/17/2018
Effective Date
9/17/2018
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
9/7/2018
Effective Date
Description
More...
Document Images
Statement of Information
9/17/2018
Termination
9/17/2018
Initial Filing
5/4/2016
Other companies in Scottsdale