Terminated
Updated 6/9/2024 6:53:23 AM

The Russell's Law Firm, Plc

The Russell's Law Firm, Plc is a Professional Limited Liability Partnership located in Sierra Vista, AZ. The partnership was incorporated on June 21, 2021, under the Washington Secretary of State’s registration number 603457154. It is currently listed as an terminated entity.

The principal address of The Russell's Law Firm, Plc is 220 E Wilcox Dr, Sierra Vista, AZ, 85635-0000, United States and mailing address is Po Box 1225, Deer Park, WA, 99006-1225, United States, where all official business activities and communication are managed.

For legal purposes, Rickie Russell serves as the registered agent for the partnership, located at 206 W 1st St Ste F, Deer Park, WA, 99006-0000, United States, handling all compliance and official matters for partnership.

On June 29, 2022, the partnership has filed the latest annual report.

Filing information

Company Name The Russell's Law Firm, Plc
Entity type Professional Limited Liability Partnership
Governing Agency Washington Secretary of State
Document Number 603457154
Date Filed June 21, 2021
Company Age 3 years 10 months
State AZ
Status Terminated
Expiration Date 6/30/2023
Inactive Date 10/3/2023
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Professional, Scientific & Technical Services

The data on The Russell's Law Firm, Plc 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

220 E Wilcox Dr
Sierra Vista, AZ, 85635-0000, United States

Mailing Address

Po Box 1225
Deer Park, WA, 99006-1225, United States

Registered Agent Information

Rickie Russell
206 W 1st St Ste F
Deer Park, WA, 99006-0000, United States

Governors

Dale Christopher, Russell
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 10/3/2023
Effective Date 10/3/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 7/1/2023
Effective Date 7/1/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 5/1/2023
Effective Date 5/1/2023
Description
Event Type Annual Report
Filed Date 6/29/2022
Effective Date 6/29/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 5/1/2022
Effective Date 5/1/2022
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 1/4/2020
Report Year 2017
Filed Date 12/1/2017
Report Year 2015
Filed Date 12/31/2015
Report Year 2016
Filed Date 12/9/2016
Report Year 2019
Filed Date 2/3/2019
More...

Document Images

More...