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

Fc Santa Monica LLC

Fc Santa Monica LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 2, 2015, under the California Secretary of State’s registration number 201527910445. It is currently listed as an terminated entity.

The principal and mailing address of Fc Santa Monica LLC is 4455 E Camelback Rd, Suite 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 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Fc Santa Monica LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201527910445
Date Filed October 2, 2015
Company Age 9 years 10 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/24/2023
Type of Business RESTAURANT

The data on Fc Santa Monica 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, Suite B100
Phoenix, AZ 85018

Mailing Address

4455 E Camelback Rd, Suite B100
Phoenix, AZ 85018

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Manager
Frc Boutique Restaurants LLC
4455 E Camelback Rd, Suite B100
Phoenix, AZ 85018
Authorized person for 2 entities. See all →
Manager
Frc Management LLC
4455 E Camelback Rd, Suite B100
Phoenix, AZ 85018
Authorized person for 11 entities. See all →
Manager
Samuel W Fox
4455 E Camelback Rd, Suite B100
Phoenix, AZ 85018
Authorized person for 7 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/24/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/24/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/6/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21f18234
To:

Event Type Statement of Information
Filed Date 10/16/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20e19158
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/9/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 10/2/2015
Effective Date
Description

Document Images

No Document Images