Terminated
Updated 3/27/2025 12:22:26 AM

Creditsuppliers Xchange, LLC

Creditsuppliers Xchange, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on January 14, 2015, under the California Secretary of State’s registration number 201501710045. It is currently listed as an terminated entity.

The principal address of Creditsuppliers Xchange, LLC is 7702 E Doubletree Ranch Rd #100, Scottsdale, AZ 85258 and mailing address is Po Box 4882, Scottsdale, AZ 85261, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Creditsuppliers Xchange, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201501710045
Date Filed January 14, 2015
Company Age 10 years 3 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/24/2019

The data on Creditsuppliers Xchange, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

7702 E Doubletree Ranch Rd #100
Scottsdale, AZ 85258

Mailing Address

Po Box 4882
Scottsdale, AZ 85261

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/24/2019
Effective Date 1/24/2019
Description
Event Type Amendment - Name Change Only
Filed Date 5/18/2017
Effective Date 5/18/2017
Description

Legacy Comment
From: Calif Name Amended From: Pantheon Xchange, LLC
To: Calif Name Amended To: Creditsuppliers Xchange, LLC

Legacy Comment
From: Foreign Name Amended From: Pantheon Xchange, LLC
To: Foreign Name Amended To: Creditsuppliers Xchange, LLC

Event Type Statement of Information
Filed Date 11/8/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16343700
To:

Event Type Amendment - Name Change Only
Filed Date 6/14/2016
Effective Date 6/14/2016
Description

Legacy Comment
From: Calif Name Amended From: Pantheon Supply, LLC
To: Calif Name Amended To: Pantheon Xchange, LLC

Legacy Comment
From: Foreign Name Amended From: Pantheon Supply, LLC
To: Foreign Name Amended To: Pantheon Xchange, LLC

Event Type Initial Filing
Filed Date 1/14/2015
Effective Date
Description

Document Images