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

Pinnacle Plan Design, LLC

Pinnacle Plan Design, LLC is a Limited Liability Company located in Tucson, AZ. The company was incorporated on June 3, 2014, under the California Secretary of State’s registration number 201415610204. It is currently listed as an active entity.

The principal and mailing address of Pinnacle Plan Design, LLC is 1985 E. River Road, Suite 111, Tucson, AZ 85718, 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 Pinnacle Plan Design, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201415610204
Date Filed June 3, 2014
Company Age 11 years 2 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
Type of Business PENSION PLAN THIRD PARTY ADMINISTRATOR

The data on Pinnacle Plan Design, 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

1985 E. River Road, Suite 111
Tucson, AZ 85718

Mailing Address

1985 E. River Road, Suite 111
Tucson, AZ 85718

Agent

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

Principal(s)

Manager
Amanda Iverson
1985 E. River Road, Suite 111
Tucson, AZ 85718
Authorized person for 2 entities. See all →
Manager
Andrew Forgrave
1578 Geranium Dr
Lewis Center, OH 43035
Manager
Lynn Young
1985 E. River Road, Suite 111
Tucson, AZ 85718
Manager
Stephanie Terry
1985 E. River Road, Suite 111
Tucson, AZ 85718

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/16/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/30/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 6/3/2014
Effective Date
Description

Document Images