Active
Updated 3/21/2025 3:38:56 AM

Agre Royce Holdings LLC

Agre Royce Holdings LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on November 29, 2021, under the California Secretary of State’s registration number 202133510344. It is currently listed as an active entity.

The principal address of Agre Royce Holdings LLC is 4742 N 24th Street, , Suite 325,, Phoenix, AZ 85016 and mailing address is C/o Inspire Communities Llc, 4742 N 24th Street, , Suite 325,, Phoenix, AZ 85016, 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 Agre Royce Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202133510344
Date Filed November 29, 2021
Company Age 3 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Agre Royce Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

4742 N 24th Street, , Suite 325,
Phoenix, AZ 85016

Mailing Address

C/o Inspire Communities Llc, 4742 N 24th Street, , Suite 325,
Phoenix, AZ 85016

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 3/25/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 1/5/2023
Effective Date
Description

Annual Report Due Date
From: 2/27/2022 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 11/29/2021
Effective Date
Description

Document Images

No Document Images