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

Hmc Real Estate, LLC

Hmc Real Estate, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on March 15, 2019, under the California Secretary of State’s registration number 201908110364. It is currently listed as an active entity.

The principal address of Hmc Real Estate, LLC is 3117 E Vermont Avenue, Phoenx, AZ 85016 and mailing address is 3117 E. Vermont Avenue, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, Robert J Lamm Mr. serves as the registered agent for the company, located at 2424 Se Bristol St. Ste 300, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Hmc Real Estate, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201908110364
Date Filed March 15, 2019
Company Age 6 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE INVESTMENT AND MANAGEMENT

The data on Hmc Real Estate, 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

3117 E Vermont Avenue
Phoenx, AZ 85016

Mailing Address

3117 E. Vermont Avenue
Phoenix, AZ 85016

Agent

Individual
Robert J Lamm Mr.
2424 Se Bristol St. Ste 300
Newport Beach, CA 92660

Principal(s)

Manager
Roger C Saxton
3117 E. Vermont Avenue
Phoenix, AZ 85016
Manager
Susan Nicole Saxton
3117 E. Vermont Avenue
Phoenix, AZ 85016

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/27/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/14/2022
Effective Date
Description

Labor Judgement
From:
To: N

Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
More...

Document Images