Active
Updated 3/26/2025 1:44:15 AM

Arc Hrpbpab002, LLC

Arc Hrpbpab002, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 19, 2016, under the California Secretary of State’s registration number 201620810364. It is currently listed as an active entity.

The principal and mailing address of Arc Hrpbpab002, LLC is 2398 East Camelback Road, Suite 1060, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Arc Hrpbpab002, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201620810364
Date Filed July 19, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Arc Hrpbpab002, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

2398 East Camelback Road, Suite 1060
Phoenix, AZ 85016

Mailing Address

2398 East Camelback Road, Suite 1060
Phoenix, AZ 85016

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2024
Effective Date
Description

Principal Address 1
From: 11995 El Camino Real
To: 2398 East Camelback Road, Suite 1060

Principal City
From: San Diego
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92130
To: 85016

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/7/2023
Effective Date
Description

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 7/19/2016
Effective Date
Description

Document Images