Active
Updated 3/24/2025 7:38:41 AM

Prime Shine, LLC

Prime Shine, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on July 12, 1990, under the California Secretary of State’s registration number 201833810091. It is currently listed as an active entity.

The principal and mailing address of Prime Shine, LLC is 222 E. 5th Street, Tucson, AZ 85705, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Prime Shine, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201833810091
Date Filed July 12, 1990
Company Age 34 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Prime Shine, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

222 E. 5th Street
Tucson, AZ 85705

Mailing Address

222 E. 5th Street
Tucson, AZ 85705

Agent

1505 Corporation
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 Statement of Information
Filed Date 10/22/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/22/2022
Effective Date
Description

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Legacy Amendment
Filed Date 12/17/2018
Effective Date 12/17/2018
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Legacy Conversion
Filed Date 12/4/2018
Effective Date 12/4/2018
Description

Legacy Comment
From: Converting From Domestic Corporation C1668445 CA
To:

Event Type Initial Filing
Filed Date 7/12/1990
Effective Date
Description

Document Images