Inactive
Updated 3/23/2025 12:29:30 AM

Creditsuppliers Xchange, LLC

Creditsuppliers Xchange, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 25, 2015, under the Florida Department Of State’s registration number M15000006716. It is currently listed as an inactive entity and FEI/EIN number is 47-3336209.

The principal address of Creditsuppliers Xchange, LLC is 8283 N Hayden Rd #100, Scottsdale, AZ 85258 and mailing address is Po Box 5353, Scottsdale, AZ 85261, where all official business activities and communication are managed.

The company is managed by Atlas44, LLC from Scottsdale AZ, holding the position of MANAGER, who takes the lead in overseeing its operations. For legal purposes, Capitol Corporate Services Inc serves as the registered agent for the company, located at 515 East Park Avenue 2nd FL, Tallahassee, FL 32301, handling all compliance and official matters for company.

On April 25, 2018, the company has filed the latest annual report.

Filing information

Company Name Creditsuppliers Xchange, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000006716
FEI/EIN Number 47-3336209
Date Filed August 25, 2015
Company Age 9 years 8 months
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 2/14/2019
Event Effective Date NONE

The data on Creditsuppliers Xchange, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

8283 N Hayden Rd #100
Scottsdale, AZ 85258
Changed: 4/25/2018

Mailing Address

Po Box 5353
Scottsdale, AZ 85261
Changed: 4/25/2018

Registered Agent Name & Address

Capitol Corporate Services Inc
515 East Park Avenue 2nd FL
Tallahassee, FL 32301
Address Changed: 8/16/2017

Authorized Person(s) Details

Atlas44, LLC
8283 N Hayden Rd, #100
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 2/14/2019
Effective Date
Description
Event Type LC NAME CHANGE
Filed Date 5/19/2017
Effective Date
Description OLD NAME WAS : PANTHEON XCHANGE, LLC
Event Type LC NAME CHANGE
Filed Date 6/10/2016
Effective Date
Description OLD NAME WAS : PANTHEON SUPPLY, LLC

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 04/12/2016
Report Year 2018
Filed Date 04/25/2018
Report Year 2017
Filed Date 04/27/2017

Document Images

More...