Terminated
Updated 1/7/2025 3:46:03 AM

Procureit Usa, LLC

Procureit Usa, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on May 24, 2013, under the California Secretary of State’s registration number 201315810181. It is currently listed as an terminated entity.

The principal address of Procureit Usa, LLC is 1553 W Todd Dr., Suite 210, Tempe, AZ 85283 and mailing address is 550 W Baseline Rd St, Suite 102-467, Mesa, AZ 85210, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Procureit Usa, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201315810181
Date Filed May 24, 2013
Company Age 11 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/19/2021

The data on Procureit Usa, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1553 W Todd Dr., Suite 210
Tempe, AZ 85283

Mailing Address

550 W Baseline Rd St, Suite 102-467
Mesa, AZ 85210

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/19/2021
Effective Date 7/19/2021
Description
Event Type Statement of Information
Filed Date 5/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c63233
To:

Event Type Statement of Information
Filed Date 1/12/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18a15627
To:

Event Type System Amendment - Pending Suspension
Filed Date 4/4/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/7/2017
Effective Date
Description
More...

Document Images

No Document Images