Terminated
Updated 6/9/2024 12:11:21 AM

Mhh Holdings Ii, LLC

Mhh Holdings Ii, LLC is a Foreign Limited Liability Company located in Paradise Valley, AZ. The company was incorporated on November 19, 2021, under the Washington Secretary of State’s registration number 604838525. It is currently listed as an terminated entity.

The principal and mailing address of Mhh Holdings Ii, LLC is 7025 N Scottsdale Rd Ste 200, Paradise Vly, AZ, 85253-3675, United States, where all official business activities and communication are managed.

For legal purposes, Paracorp Incorporated serves as the registered agent for the company, located at 106 5th Ave Se, Olympia, WA, 98501, United States, handling all compliance and official matters for company.

At present, the company has not filed any annual reports, which is typical for a business in the early stages of its formation. As the company continues to expand and develop, future updates regarding filings and activities will be available.

Filing information

Company Name Mhh Holdings Ii, LLC
Entity type Foreign Limited Liability Company
Governing Agency Washington Secretary of State
Document Number 604838525
Date Filed November 19, 2021
Company Age 3 years 5 months
State AZ
Status Terminated
Expiration Date 11/30/2022
Inactive Date 3/3/2023
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Holding Company For Home Healthcare Business

The data on Mhh Holdings Ii, 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

7025 N Scottsdale Rd Ste 200
Paradise Vly, AZ, 85253-3675, United States

Mailing Address

7025 N Scottsdale Rd Ste 200
Paradise Vly, AZ, 85253-3675, United States

Registered Agent Information

Paracorp Incorporated
106 5th Ave Se
Olympia, WA, 98501, United States

Governors

Chani, Feldman
Individual
W Bradley, Bennett
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 3/3/2023
Effective Date 3/3/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 12/1/2022
Effective Date 12/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 10/1/2022
Effective Date 10/1/2022
Description
Event Type Foreign Registration Statement
Filed Date 11/19/2021
Effective Date 11/19/2021
Description

Annual Reports

No Annual Reports Filed

Document Images

More...