Inactive
Updated 3/21/2025 8:54:48 PM

Pcm Services, LLC

Pcm Services, LLC is a Foreign Limited Liability Company located in Tempe, AZ. The company was incorporated on January 24, 2017, under the Florida Department Of State’s registration number M17000000667. It is currently listed as an inactive entity and FEI/EIN number is 35-2582412.

The principal and mailing address of Pcm Services, LLC is 6820 S. Harl Ave, Tempe, AZ 85283, where all official business activities and communication are managed.

The company is managed by Insight Direct Usa, Inc from Tempe AZ, holding the position of Member; Lamneck, Kenneth from Tempe AZ, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 1201 Hays Street, Tallahassee, FL 33324, handling all compliance and official matters for company.

On April 26, 2021, the company has filed the latest annual report.

Filing information

Company Name Pcm Services, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M17000000667
FEI/EIN Number 35-2582412
Date Filed January 24, 2017
Company Age 8 years 3 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Pcm Services, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

6820 S. Harl Ave
Tempe, AZ 85283
Changed: 4/26/2021

Mailing Address

6820 S. Harl Ave
Tempe, AZ 85283
Changed: 4/26/2021

Registered Agent Name & Address

Corporation Service Company
1201 Hays Street
Tallahassee, FL 33324
Name Changed: 10/31/2019
Address Changed: 10/31/2019

Authorized Person(s) Details

Insight Direct Usa, Inc
6820 S Harl Avenue
Tempe, AZ 85283-4318
Lamneck, Kenneth
6820 S Harl Avenue
Tempe, AZ 85283-4318

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type LC STMNT OF WITHDRAWAL
Filed Date 5/27/2021
Effective Date
Description
Event Type LC STMNT OF RA/RO CHG
Filed Date 10/31/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/12/2019
Report Year 2021
Filed Date 04/26/2021
Report Year 2020
Filed Date 04/30/2020

Document Images

More...