Arec 11, LLC is a Foreign Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 20, 2005, under the Florida Department Of State’s registration number M05000003344. It is currently listed as an active entity and FEI/EIN number is 20-2848490.
The principal address of Arec 11, LLC is 2727 N. Central Avenue, Phoenix, AZ 85004 and mailing address is 2721 N. Central Avenue, Phoenix, AZ 85004, where all official business activities and communication are managed.
The company is managed by Beausoleil, Ricardo from Wilmington DE, holding the position of Manager; Berg, Jason A from Phoenix AZ, serving as the Manager, Treasurer; Braccia, Matthew F from Phoenix AZ, serving as the Manager, President; Bridgeman, Tobias C from Reno NV, serving as the Asst. Treasurer; Casey, Thomas R from Phoenix AZ, serving as the Vice President, President, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.
On April 23, 2025, the company has filed the latest annual report.
Active
Updated 8/17/2025 1:37:17 PM
Arec 11, LLC
Filing information
Company Name
Arec 11, LLC
Entity type
Foreign Limited Liability Company
Governing Agency
Florida Department Of State
Document Number
M05000003344
FEI/EIN Number
20-2848490
Date Filed
June 20, 2005
Company Age
20 years 2 months
State
AZ
Status
Active
The data on Arec 11, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.
Contact details
Principal Address
2727 N. Central Avenue
Phoenix, AZ 85004
Changed: 4/12/2012
Phoenix, AZ 85004
Changed: 4/12/2012
Mailing Address
2721 N. Central Avenue
Phoenix, AZ 85004
Changed: 4/4/2016
Phoenix, AZ 85004
Changed: 4/4/2016
Registered Agent Name & Address
C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1640 entities. See all →
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1640 entities. See all →
Authorized Person(s) Details
Manager
Beausoleil, Ricardo
1209 Orange Street
Wilmington, DE 19801
Authorized person for 10 entities. See all →
Beausoleil, Ricardo
1209 Orange Street
Wilmington, DE 19801
Authorized person for 10 entities. See all →
Manager, Treasurer
Berg, Jason A
2727 N. Central Avenue
Phoenix, AZ 85004
Authorized person for 54 entities. See all →
Berg, Jason A
2727 N. Central Avenue
Phoenix, AZ 85004
Authorized person for 54 entities. See all →
Manager, President
Braccia, Matthew F
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 13 entities. See all →
Braccia, Matthew F
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 13 entities. See all →
Asst. Treasurer
Bridgeman, Tobias C
5555 Kietzke Lane #100
Reno, NV 89511
Authorized person for 49 entities. See all →
Bridgeman, Tobias C
5555 Kietzke Lane #100
Reno, NV 89511
Authorized person for 49 entities. See all →
Vice President, President
Casey, Thomas R
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 11 entities. See all →
Casey, Thomas R
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 11 entities. See all →
Asst. Secretary
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Authorized person for 49 entities. See all →
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Authorized person for 49 entities. See all →
More...
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
04/07/2023
Report Year
2024
Filed Date
04/18/2024
Report Year
2025
Filed Date
04/23/2025
Document Images
04/23/2025 -- ANNUAL REPORT
04/18/2024 -- ANNUAL REPORT
04/07/2023 -- ANNUAL REPORT
04/22/2022 -- ANNUAL REPORT
04/19/2021 -- ANNUAL REPORT
More...
Other companies in Phoenix