Active
Updated 7/15/2025 12:00:00 AM

West Coast Kidney Kce, LLC

West Coast Kidney Kce, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on September 18, 2020, under the California Secretary of State’s registration number 202026610067. It is currently listed as an active entity.

The principal and mailing address of West Coast Kidney Kce, LLC is 850 West Rio Salado Pkwy Suite 201, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 1325 J Street Suite 1550, Sacramento, CA 95814, handling all compliance and official matters for company.

Filing information

Company Name West Coast Kidney Kce, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202026610067
Date Filed September 18, 2020
Company Age 4 years 10 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Healthcare administrative service provider

The data on West Coast Kidney Kce, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

850 West Rio Salado Pkwy Suite 201
Tempe, AZ 85281

Mailing Address

850 West Rio Salado Pkwy Suite 201
Tempe, AZ 85281

Agent

1505 Corporation
Cogency Global Inc.
1325 J Street Suite 1550
Sacramento, CA 95814

Principal(s)

Manager
Usn Opco, LLC
850 West Rio Salado Pkwy Suite 201
Tempe, AZ 85281
Authorized person for 9 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/22/2024
Effective Date
Description

Principal Address 1
From: 1320 El Capitan Drive, Suite 220
To: 850 West Rio Salado Pkwy

Principal Address 2
From:
To: Suite 201

Principal City
From: Danville
To: Tempe

Principal State
From: CA
To: Az

Principal Postal Code
From: 94526
To: 85281

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/27/2023
Effective Date
Description

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Cogency Global Inc. 1325 J Street Suite 1550 sacramento, CA 95814

Event Type Initial Filing
Filed Date 9/18/2020
Effective Date
Description

Document Images

No Document Images