Active
Updated 3/20/2025 6:01:21 AM

Legacy Mhc Management Iii LLC

Legacy Mhc Management Iii LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on June 16, 2021, under the California Secretary of State’s registration number 202116810293. It is currently listed as an active entity.

The principal and mailing address of Legacy Mhc Management Iii LLC is 10810 N Tatum Blvd Ste 102-301, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Legacy Mhc Management Iii LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202116810293
Date Filed June 16, 2021
Company Age 3 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Legacy Mhc Management Iii LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

10810 N Tatum Blvd Ste 102-301
Phoenix, AZ 85028

Mailing Address

10810 N Tatum Blvd Ste 102-301
Phoenix, AZ 85028

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/20/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/17/2022
Effective Date
Description

CRA Changed
From: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Dr Ste 150n sacramento, CA 95833
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/16/2021
Effective Date
Description

Document Images