Active
Updated 5/27/2024 1:19:13 AM

Pro Com Home Services, LLC

Pro Com Home Services, LLC is a Foreign Limited Liability Company located in Tempe, AZ. The company was incorporated on March 17, 2022, under the Washington Secretary of State’s registration number 603562638. It is currently listed as an active entity.

The principal and mailing address of Pro Com Home Services, LLC is 410 N. Scottsdale Rd., Suite 1600, Tempe, AZ, 85288, United States, where all official business activities and communication are managed.

For legal purposes, United Agent Group Inc serves as the registered agent for the company, located at 707 W. Main Avenue #b1, Spokane, WA, 99201, United States, handling all compliance and official matters for company.

On October 24, 2022, the company has filed the latest annual report.

Filing information

Company Name Pro Com Home Services, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 603562638
Date Filed March 17, 2022
Company Age 3 years 1 month
State AZ
Status Active
Expiration Date 3/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business General Contracting Services

The data on Pro Com Home Services, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/27/2024.

Contact details

Principal Address

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ, 85288, United States

Mailing Address

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ, 85288, United States

Registered Agent Information

United Agent Group Inc
707 W. Main Avenue #b1
Spokane, WA, 99201, United States

Governors

Ashley, Beringsmith
Individual
Christy, Schwartz
Individual
Matthew, Williams
Individual
Rishi, Kotiya
Individual
Services Labs, Inc.
Entity
Sydney, Schaub
Individual
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 3/28/2024
Effective Date 3/28/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 2/1/2024
Effective Date 2/1/2024
Description
Event Type Annual Report
Filed Date 10/24/2022
Effective Date 10/24/2022
Description
Event Type Requalification
Filed Date 3/17/2022
Effective Date 3/17/2022
Description
Event Type Statement Of Termination
Filed Date 3/3/2022
Effective Date 3/3/2022
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 10/19/2020
Report Year 2016
Filed Date 10/20/2016
Report Year 2022
Filed Date 10/24/2022
Report Year 2018
Filed Date 11/26/2018
Report Year 2019
Filed Date 11/26/2019
More...

Document Images

More...