Active
Updated 3/28/2025 5:51:40 PM

Rare Earth Supply, LLC

Rare Earth Supply, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on May 9, 2014, under the California Secretary of State’s registration number 201413310111. It is currently listed as an active entity.

The principal and mailing address of Rare Earth Supply, LLC is 5210 E Williams Circle, Suite 730, Tucson, AZ 85711, where all official business activities and communication are managed.

For legal purposes, Randall K Decker serves as the registered agent for the company, located at 14273 Albers Way, Chino91761, CA 91710, handling all compliance and official matters for company.

Filing information

Company Name Rare Earth Supply, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201413310111
Date Filed May 9, 2014
Company Age 10 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rare Earth Supply, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

5210 E Williams Circle, Suite 730
Tucson, AZ 85711

Mailing Address

5210 E Williams Circle, Suite 730
Tucson, AZ 85711

Agent

Individual
Randall K Decker
14273 Albers Way
Chino91761, CA 91710

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 8/8/2024
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/05/2018 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 8/7/2024
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1240 E Locust St Ste 202
To: 5210 E Williams Circle

Principal Address 2
From:
To: Suite 730

Principal City
From: Ontario
To: Tucson

Principal State
From: CA
To: Az

Principal Postal Code
From: 91761
To: 85711

Annual Report Due Date
From: 5/31/2018 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Randall K Decker 1240 E Locust St Ste 202 ontario, CA 91761
To: Randall K Decker 14273 Albers Way chino91761, CA 91710

Event Type System Amendment - SOS Suspended
Filed Date 12/5/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/7/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
More...

Document Images