Royce Arbor Village LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 18, 2021, under the California Secretary of State’s registration number 202102910630. It is currently listed as an active entity.
The principal address of Royce Arbor Village LLC is 4742 N 24th Street, , Suite 325,, Phoenix, AZ 85016 and mailing address is C/o Inspire Communities Llc, 4742 N 24th Street, , Suite 325,, Phoenix, AZ 85016, where all official business activities and communication are managed.
For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.
Active
Updated 3/19/2025 7:33:01 PM
Royce Arbor Village LLC
Filing information
Company Name
Royce Arbor Village LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
202102910630
Date Filed
January 18, 2021
Company Age
4 years 3 months
State
AZ
Status
Active
Formed In
Delaware
Statement of Info Due Date
01/31/2027
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
The data on Royce Arbor Village LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.
Contact details
Principal Address
4742 N 24th Street, , Suite 325,
Phoenix, AZ 85016
Phoenix, AZ 85016
Mailing Address
C/o Inspire Communities Llc, 4742 N 24th Street, , Suite 325,
Phoenix, AZ 85016
Phoenix, AZ 85016
Agent
1505 Corporation
Csc - Lawyers Incorporating Service
Csc - Lawyers Incorporating Service
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA
2710 Gateway Oaks Drive, Sacramento, CA
Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA
2710 Gateway Oaks Drive, Sacramento, CA
Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA
2710 Gateway Oaks Drive, Sacramento, CA
Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
3/25/2024
Effective Date
Description
Event Type
Statement of Information
Filed Date
1/5/2023
Effective Date
Description
Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am
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
8/3/2021
Effective Date
Description
Event Type
Initial Filing
Filed Date
1/18/2021
Effective Date
Description
Document Images
No Document Images
Other companies in Phoenix