Active
Updated 6/9/2024 2:55:56 AM

Range Performance LLC

Range Performance LLC is a Limited Liability Limited Partnership located in Scottsdale, AZ. The partnership was incorporated on April 14, 2021, under the Washington Secretary of State’s registration number 604741049. It is currently listed as an active entity.

The principal address of Range Performance LLC is 7625 E Redfield Rd Ste 145, Scottsdale, AZ, 85260-2983, United States and mailing address is 15802 N 38th Pl, Phoenix, AZ, 85032-4066, United States, where all official business activities and communication are managed.

For legal purposes, Helsell Fetterman LLP serves as the registered agent for the partnership, located at 800 5th Ave Ste 3200, Seattle, WA, 98104-3176, United States, handling all compliance and official matters for partnership.

On April 19, 2024, the partnership has filed the latest annual report.

Filing information

Company Name Range Performance LLC
Entity type Limited Liability Limited Partnership
Governing Agency Washington Secretary of State
Document Number 604741049
Date Filed April 14, 2021
Company Age 4 years
State AZ
Status Active
Expiration Date 4/30/2025
Jurisdiction United States, Washington
Period of Duration Perpetual
Nature of Business Any Lawful Purpose, Other Services

The data on Range Performance 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

7625 E Redfield Rd Ste 145
Scottsdale, AZ, 85260-2983, United States

Mailing Address

15802 N 38th Pl
Phoenix, AZ, 85032-4066, United States

Registered Agent Information

Helsell Fetterman LLP
800 5th Ave Ste 3200
Seattle, WA, 98104-3176, United States

Governors

Jeppesen Gray Sakai P.s.
Entity
Macy, Sharkey
Individual
West, Sharkey
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 4/19/2024
Effective Date 4/19/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 3/1/2024
Effective Date 3/1/2024
Description
Event Type Commercial Statement Of Change
Filed Date 11/29/2023
Effective Date 11/29/2023
Description
Event Type Annual Report
Filed Date 4/21/2023
Effective Date 4/21/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 3/1/2023
Effective Date 3/1/2023
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 4/15/2022
Report Year 2024
Filed Date 4/19/2024
Report Year 2023
Filed Date 4/21/2023

Document Images

More...