Terminated
Updated 1/7/2025 8:03:44 AM

The Loan Store LLC

The Loan Store LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on September 18, 2013, under the California Secretary of State’s registration number 201326110399. It is currently listed as an terminated entity.

The principal and mailing address of The Loan Store LLC is 6340 N Campbell Ave Ste 100, Tucson, AZ 85718, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name The Loan Store LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201326110399
Date Filed September 18, 2013
Company Age 11 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/25/2022

The data on The Loan Store 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

6340 N Campbell Ave Ste 100
Tucson, AZ 85718

Mailing Address

6340 N Campbell Ave Ste 100
Tucson, AZ 85718

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

Chris Mays
2804 Gateway Oaks Dr., Sacramento, CA

Jody Moua
2804 Gateway Oaks Dr., Sacramento, CA

Kristen Carter
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/25/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/25/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 1/21/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a39582
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20a30531
To:

More...

Document Images

No Document Images