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

Frc Blanco Fv LLC

Frc Blanco Fv LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 8, 2017, under the California Secretary of State’s registration number 201722610011. It is currently listed as an active entity.

The principal and mailing address of Frc Blanco Fv 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 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Frc Blanco Fv LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201722610011
Date Filed August 8, 2017
Company Age 8 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business RESTAURANT

The data on Frc Blanco Fv 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
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Manager
Frc Boutique Restaurants LLC
4455 E Camelback Rd Suite B100
Phoenix, AZ 85018
Authorized person for 3 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 Statement of Information
Filed Date 7/19/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 6/11/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c97009
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/5/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 8/8/2017
Effective Date
Description

Document Images

No Document Images