Active
Updated 7/15/2025 12:00:00 AM

Magellan Hc Insurance Agency, LLC

Magellan Hc Insurance Agency, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 24, 2021, under the California Secretary of State’s registration number 202123810546. It is currently listed as an active entity.

The principal address of Magellan Hc Insurance Agency, LLC is 4310 E. Cotton Center Blvd. Suite 120, Phoenix, AZ 84040 and mailing address is 1315 Sw Arrowhead Rd, Topeka, KS 66604, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, located at 28 Liberty Street, New York, NY 10005, handling all compliance and official matters for company.

Filing information

Company Name Magellan Hc Insurance Agency, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202123810546
Date Filed August 24, 2021
Company Age 3 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name MHC INSURANCE, L.L.C.
Type of Business Insurance Agency

The data on Magellan Hc Insurance Agency, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4310 E. Cotton Center Blvd. Suite 120
Phoenix, AZ 84040

Mailing Address

1315 Sw Arrowhead Rd
Topeka, KS 66604

Agent

1505 Corporation
National Registered Agents, Inc.
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Bryon Rice
4310 E. Cotton Center Blvd. Suite 120
Phoenix, AZ 84040
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/1/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/16/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2021 12:00:00 Am
To: 8/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/7/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 8/24/2021
Effective Date
Description

Document Images