Terminated
Updated 6/9/2024 7:37:01 AM

Resource Imports P&l, LLC

Resource Imports P&l, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 6, 2021, under the Washington Secretary of State’s registration number 601892406. It is currently listed as an terminated entity.

The principal and mailing address of Resource Imports P&l, LLC is 10051 E Dynamite Blvd Ste G160, Scottsdale, AZ, 85262-5232, United States, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 1780 Barnes Blvd Sw, Tumwater, WA, 98512, United States, handling all compliance and official matters for company.

On July 1, 2019, the company has filed the latest annual report.

Filing information

Company Name Resource Imports P&l, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 601892406
Date Filed August 6, 2021
Company Age 3 years 9 months
State AZ
Status Terminated
Expiration Date 8/31/2022
Inactive Date 2/9/2023
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Food And Beverage, Wholesale Trade, Import Food Products

The data on Resource Imports P&l, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.

Contact details

Principal Address

10051 E Dynamite Blvd Ste G160
Scottsdale, AZ, 85262-5232, United States

Mailing Address

10051 E Dynamite Blvd Ste G160
Scottsdale, AZ, 85262-5232, United States

Registered Agent Information

Capitol Corporate Services, Inc.
1780 Barnes Blvd Sw
Tumwater, WA, 98512, United States

Governors

Paul D, Freeman
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 2/9/2023
Effective Date 2/9/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 9/1/2022
Effective Date 9/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 7/1/2022
Effective Date 7/1/2022
Description
Event Type Foreign Registration Statement
Filed Date 8/6/2021
Effective Date 8/6/2021
Description
Event Type Conversion
Filed Date 12/31/2020
Effective Date 12/31/2020
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2018
Filed Date 6/25/2018
Report Year 2019
Filed Date 7/1/2019
Report Year 2010
Filed Date 7/16/2010
Report Year 2017
Filed Date 7/17/2017
Report Year 2000
Filed Date 7/18/2000
More...

Document Images

More...