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

Ct Staffing Services, LLC

Ct Staffing Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on December 15, 2017, under the California Secretary of State’s registration number 201735210070. It is currently listed as an active entity.

The principal and mailing address of Ct Staffing Services, LLC is 7 Renaissance Square, 6th Floor, Scottdale, AZ 10601, where all official business activities and communication are managed.

For legal purposes, C T Corporation System 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 Ct Staffing Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201735210070
Date Filed December 15, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business STAFFING AND ADMIN SERVICES

The data on Ct Staffing Services, 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

7 Renaissance Square, 6th Floor
Scottdale, AZ 10601

Mailing Address

7 Renaissance Square, 6th Floor
Scottdale, AZ 10601

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Manager
Casamigos Tequilla, LLC
7 Renaissance Square, 6th Floor
Scottdale, AZ 10601
Manager
Lee Einsidler
7 Renaissance Square 6th Floor
White Plains, NY 10606
Manager
Schuyler Joyner
7 Renaissance Square, 6th Floor
Scottdale, AZ 10601
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/17/2023
Effective Date
Description

Principal Address 1
From: 14605 N 73rd Street
To: 7 Renaissance Square, 6th Floor

Principal Postal Code
From: 85260
To: 10601

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

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f52722
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/9/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 12/15/2017
Effective Date
Description

Document Images