Forfeited - FTB
Updated 7/15/2025 12:00:00 AM

Fc Bluffs LLC

Fc Bluffs LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 6, 2018, under the California Secretary of State’s registration number 201822010514. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Fc Bluffs LLC is 4455 E Camelback Rd Ste B100, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Fc Bluffs LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201822010514
Date Filed August 6, 2018
Company Age 6 years 11 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/03/2022
Type of Business RESTAURANT

The data on Fc Bluffs 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

4455 E Camelback Rd Ste B100
Phoenix, AZ 85018

Mailing Address

4455 E Camelback Rd Ste B100
Phoenix, AZ 85018

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Manager
Flowerchild Holding Company LLC
4455 E Camelback Rd Ste B100
Phoenix, AZ 85018
Manager
Frc Management LLC
4455 E Camelback Rd, Ste B100
Phoenix, AZ 85018
Authorized person for 11 entities. See all →
Manager
Samuel W. Fox
4455 E Camelback Rd Ste B100
Phoenix, AZ 85018
Authorized person for 7 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 7/19/2022
Effective Date
Description

Principal Address 1
From: 4455 E Camelback Rd, Ste B100
To: 4455 E Camelback Rd

Principal Address 2
From:
To: Ste B100

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 8/6/2018
Effective Date
Description

Document Images

No Document Images