Active
Updated 3/20/2025 3:57:47 AM

Prescott Wing & Rotor, LLC

Prescott Wing & Rotor, LLC is a Limited Liability Company located in Prescott, AZ. The company was incorporated on May 13, 2021, under the California Secretary of State’s registration number 202113910371. It is currently listed as an active entity.

The principal and mailing address of Prescott Wing & Rotor, LLC is 6565 Crystal Lane, Prescott, AZ 86301, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Prescott Wing & Rotor, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202113910371
Date Filed May 13, 2021
Company Age 3 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Prescott Wing & Rotor, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

6565 Crystal Lane
Prescott, AZ 86301

Mailing Address

6565 Crystal Lane
Prescott, AZ 86301

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/13/2022
Effective Date
Description

Principal Address 1
From: 8191 Lauglin Rd
To: 6565 Crystal Lane

Principal City
From: Oakdale
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 95361
To: 86301

Annual Report Due Date
From: 7/31/2021 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 5/13/2021
Effective Date
Description

Document Images

No Document Images