Nrpc Management, LLC is a Limited Liability Company located in Chino Valley, AZ. The company was incorporated on May 16, 2016, under the Arisona Corporation Commission’s registration number L20929389. It is currently listed as an active entity.
The principal address of Nrpc Management, LLC is 1448 S Sr 89, Chino Valley, AZ 86323, where all official business activities and communication are managed.
The company is managed by Clf Az Holdings, LLC from Middlesex County MA, holding the position of Member and Manager, who takes the lead in overseeing its operations. For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 7955 S Priest Dr., Suite 102, Tempe, AZ 85284, handling all compliance and official matters for company.
At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.
Active
Updated 3/19/2025 12:27:18 PM
Nrpc Management, LLC
Filing information
Company Name
Nrpc Management, LLC
Entity type
Limited Liability Company
Governing Agency
Arizona Corporation Commission
Document Number
L20929389
Date Filed
May 16, 2016
Company Age
9 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Approval Date
05/18/2016
Original Incorporation Date
05/16/2016
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
The data on Nrpc Management, LLC was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/19/2025.
Contact details
Principal Address
1448 S Sr 89
Chino Valley, AZ 86323
County: Yavapai
Last Updated: 05/17/2016
Chino Valley, AZ 86323
County: Yavapai
Last Updated: 05/17/2016
Statutory Agent Information
Corporation Service Company
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Attention: Corporation Service Company
Agent Last Updated: 07/06/2022
County: Maricopa
Appointed Status: Resigned 6/17/2022
Mailing Address: 7955 S Priest Dr., Suite 102, Tempe, Az 85284, USA
7955 S Priest Dr., Suite 102
Tempe, Az 85284
Attention: Corporation Service Company
Agent Last Updated: 07/06/2022
County: Maricopa
Appointed Status: Resigned 6/17/2022
Mailing Address: 7955 S Priest Dr., Suite 102, Tempe, Az 85284, USA
Officer/Director Details
Clf Az Holdings, LLC
Member and Manager
301 Edgewater Place, Wakefield
Middlesex County, MA 01880
Member and Manager
301 Edgewater Place, Wakefield
Middlesex County, MA 01880
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - LLC Principal Address/Stat Agent
Barcode ID
25020509525738
Filed Date
2/5/2025
Status
Approved
Document Type
Statement of Change - LLC Principal Address/Stat Agent
Barcode ID
22062210109484
Filed Date
6/22/2022
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
22061709325678
Filed Date
6/17/2022
Status
Approved
Document Type
Articles of Amendment - LLC
Barcode ID
22041809315850
Filed Date
4/18/2022
Status
Approved
Document Type
Statement of Change - LLC Principal Address/Stat Agent
Barcode ID
20090313545609
Filed Date
9/3/2020
Status
Approved
Document Type
Articles of Amendment - LLC
Barcode ID
05949717
Filed Date
6/7/2017
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05590754
Filed Date
7/22/2016
Status
APPROVED
Document Type
Articles of Amendment - LLC
Barcode ID
05554319
Filed Date
6/23/2016
Status
APPROVED
Document Type
Articles of Amendment - LLC
Barcode ID
05521627
Filed Date
6/6/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
05576959
Filed Date
6/6/2016
Status
Accepted
Document Type
Articles of Organization
Barcode ID
05484193
Filed Date
5/16/2016
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/16/2016
Barcode ID
Name Type
True Name
Name
NRPC MANAGEMENT, LLC
Annual Reports
No Annual Reports Filed
Document Images
2/5/2025 - Statement of Change - LLC Principal Address/Stat Agent
Statement of Change
6/22/2022
Statutory Agent Resignation
6/17/2022
Articles of Amendment
4/18/2022
Statement of Change
9/3/2020
More...
Other companies in Chino Valley