Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

CT STAFFING SERVICES, LLC

Filing Information
M17000010741 82-3695080 12/19/2017 DE ACTIVE REINSTATEMENT 05/15/2019
Principal Address
7 Renaissance Square, 6th floor
Scottdale, AZ 10601

Changed: 04/11/2024
Mailing Address
7 Renaissance Square, 6th floor
Scottdale, AZ 10601

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/15/2019
Authorized Person(s) Detail Name & Address

Title Manager

Joyner, Schuyler
7 Renaissance Square, 6th floor
Scottdale, AZ 10601

Title Manager

Einsidler, Lee
7 Renaissance Square, 6th floor
Scottdale, AZ 10601

Title Manager

Casamigos Tequilla, LLC
7 Renaissance Square, 6th floor
Scottdale, AZ 10601

Annual Reports
Report YearFiled Date
2022 03/26/2022
2023 03/09/2023
2024 04/11/2024