Pl Statutory Agents LLC is a registered agent for

1 - 34 of 34 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 17414 East Hunter Drive
Rio Verde, AZ 85263
Filing date 6/23/2025
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Michael Clancy
Address 16 N. Star Vale Dr., Space 67
Star Valley, AZ 85541
Filing date 6/17/2025
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Cvetko Fink
Bor Misic

See all (3)
Address 1990 Rainbow Ave. N.
Lake Havasu City, AZ 86403
Filing date 6/13/2025
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Mario Biasiucci
Anna Biasiucci
Address 15604 East Yellowstone Place
Fountain Hills, AZ 85268
Filing date 4/11/2025
Active
Entity type Nonprofit Corporation
Registered Agent Pl Statutory Agents, LLC
Participants Joseph Infranco
Matt Nuessle
Address 3623 Crossing Drive, Ste. 349
Prescott, AZ 86305
Filing date 9/20/2024
Active
Entity type Nonprofit Corporation
Registered Agent Pl Statutory Agents, LLC
Participants Nicole Kennedy
Cheryl Rolland

See all (7)
Address 1835 S. Sugarloaf Road
Cornville, AZ 86325
Filing date 5/3/2024
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Fraser Valentin Living Trust, Dated June 21, 2022
Address 10800 E. Clover Lane
Cornville, AZ 86325
Filing date 5/3/2024
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Fraser Valentin Living Trust, Dated June 21, 2022
Address 10805 E. Clover Lane
Cornville, AZ 86325
Filing date 5/3/2024
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Fraser Valentin Living Trust, Dated June 21, 2022
Address 1355 S. Loy Road
Cornville, AZ 86325
Filing date 5/3/2024
Active
Entity type Limited Liability Company
Registered Agent Pl Statutory Agents, LLC
Participants Julie Valentin
Robert Timothy Fraser
1 - 34 of 34 results