Active
Updated 3/19/2025 9:03:42 PM

Royce Crestview LLC

Royce Crestview LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on January 28, 2021, under the California Secretary of State’s registration number 202104810785. It is currently listed as an active entity.

The principal and mailing address of Royce Crestview LLC is 4742 N 24th Street, Suite 325, Phoenix, AZ 85016, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Royce Crestview LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202104810785
Date Filed January 28, 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 Crestview 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

Mailing Address

4742 N 24th Street, Suite 325
Phoenix, AZ 85016

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/12/2024
Effective Date
Description

Principal Address 1
From: 4742 N 24th Street - Suite 325
To: 4742 N 24th Street

Principal Address 2
From:
To: Suite 325

CRA Changed
From: Dwight Hatchett 1449 East Avenue I lancaster, CA 93535
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Statement of Information
Filed Date 3/25/2024
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 8/3/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/28/2021
Effective Date
Description

Document Images