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

Mcr Hcv, LLC

Mcr Hcv, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on August 29, 2022, under the California Secretary of State’s registration number 202252212723. It is currently listed as an active entity.

The principal and mailing address of Mcr Hcv, LLC is 5070 N 40th St Suite 105, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362, handling all compliance and official matters for company.

Filing information

Company Name Mcr Hcv, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202252212723
Date Filed August 29, 2022
Company Age 2 years 11 months
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 Real Estate Investment

The data on Mcr Hcv, 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

5070 N 40th St Suite 105
Phoenix, AZ 85018

Mailing Address

5070 N 40th St Suite 105
Phoenix, AZ 85018

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Manager
Jeremiah Reardon
5070 N 40th St Suite 105
Phoenix, AZ 85018
Authorized person for 4 entities. See all →
Manager
Kbt Investments, LLC
5070 N 40th St Suite 105
Phoenix, AZ 85018
Manager
Tim Reardon
5070 N 40th St Suite 105
Phoenix, AZ 85018
Authorized person for 4 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/28/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 5/5/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 105

Annual Report Due Date
From: 11/27/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/29/2022
Effective Date
Description

Document Images