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
Changed: 04/11/2024
7 Renaissance Square, 6th floor
Scottdale, AZ 10601
Scottdale, AZ 10601
Changed: 04/11/2024
Mailing Address
Changed: 04/11/2024
7 Renaissance Square, 6th floor
Scottdale, AZ 10601
Scottdale, AZ 10601
Changed: 04/11/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 05/15/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 05/15/2019
Authorized Person(s) Detail
Name & Address
Title Manager
Joyner, Schuyler
Title Manager
Einsidler, Lee
Title Manager
Casamigos Tequilla, LLC
Title Manager
Joyner, Schuyler
7 Renaissance Square, 6th floor
Scottdale, AZ 10601
Scottdale, AZ 10601
Title Manager
Einsidler, Lee
7 Renaissance Square, 6th floor
Scottdale, AZ 10601
Scottdale, AZ 10601
Title Manager
Casamigos Tequilla, LLC
7 Renaissance Square, 6th floor
Scottdale, AZ 10601
Scottdale, AZ 10601
Annual Reports
Report Year | Filed Date |
2022 | 03/26/2022 |
2023 | 03/09/2023 |
2024 | 04/11/2024 |
Document Images