Pluto Acquisition Opco, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on August 6, 2021, under the Washington Secretary of State’s registration number 604542129. It is currently listed as an terminated entity.
The principal and mailing address of Pluto Acquisition Opco, LLC is 8700 N Gainey Center Dr, Suite 125, Scottsdale, AZ, 85258-0003, United States, where all official business activities and communication are managed.
For legal purposes, Corporation Service Company serves as the registered agent for the company, located at 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA, 98501, United States, handling all compliance and official matters for company.
On August 31, 2022, the company has filed the latest annual report.
Terminated
Updated 6/9/2024 6:58:08 AM
Pluto Acquisition Opco, LLC
Filing information
Company Name
Pluto Acquisition Opco, LLC
Entity type
Foreign Limited Liability Company
Governing Agency
Washington Secretary of State
Document Number
604542129
Date Filed
August 6, 2021
Company Age
3 years 9 months
State
AZ
Status
Terminated
Expiration Date
8/31/2023
Inactive Date
12/3/2023
Jurisdiction
United States, Delaware
Period of Duration
Perpetual
Nature of Business
Product Sales, Employment Background Screening
The data on Pluto Acquisition Opco, LLC was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.
Contact details
Principal Address
8700 N Gainey Center Dr, Suite 125
Scottsdale, AZ, 85258-0003, United States
Scottsdale, AZ, 85258-0003, United States
Mailing Address
8700 N Gainey Center Dr, Suite 125
Scottsdale, AZ, 85258-0003, United States
Scottsdale, AZ, 85258-0003, United States
Registered Agent Information
Corporation Service Company
300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater, WA, 98501, United States
300 Deschutes Way Sw Ste 208 Mc-csc1
Tumwater, WA, 98501, United States
Governors
Pluto Acquisition Holdco, LLC
Entity
Entity
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement Of Termination
Filed Date
12/3/2023
Effective Date
12/3/2023
Description
Event Type
Delinquent Annual Report Notice
Filed Date
9/1/2023
Effective Date
9/1/2023
Description
Event Type
Annual Report Due Date Notice
Filed Date
7/1/2023
Effective Date
7/1/2023
Description
Event Type
Annual Report
Filed Date
8/31/2022
Effective Date
8/31/2022
Description
Event Type
Annual Report Due Date Notice
Filed Date
7/1/2022
Effective Date
7/1/2022
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
8/31/2022
Document Images
BUSINESS DOCUMENT
12/3/2023
BUSINESS DOCUMENT
9/1/2023
BUSINESS DOCUMENT
7/1/2023
ANNUAL REPORT
8/31/2022
CONFIRMATION LETTER
8/31/2022
More...
Other companies in Scottsdale