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

Msr-fsr LLC

Msr-fsr LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on February 19, 2019, under the California Secretary of State’s registration number 201905610018. It is currently listed as an active entity.

The principal and mailing address of Msr-fsr LLC is 280 N Roosevelt Ave Ste 1, Chandler, AZ 85226, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Msr-fsr LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905610018
Date Filed February 19, 2019
Company Age 6 years 5 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 EQUIPMENT MAINTENANCE AND SERVICES

The data on Msr-fsr 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

280 N Roosevelt Ave Ste 1
Chandler, AZ 85226

Mailing Address

280 N Roosevelt Ave Ste 1
Chandler, AZ 85226

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Manager
Daniel Tobin
280 N Roosevelt Ave Suite 1
Chandler, AZ 85226

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/24/2025
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2027 12:00:00 Am

Event Type Statement of Information
Filed Date 2/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a95116
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/5/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 2/19/2019
Effective Date
Description

Document Images