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

Asrc Industrial Services, LLC

Asrc Industrial Services, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on February 27, 2018, under the California Secretary of State’s registration number 201807310486. It is currently listed as an active entity.

The principal and mailing address of Asrc Industrial Services, LLC is 1501 W. Fountainhead Parkway, Suite 550, Tempe, AZ 85282-1862, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 251 Little Falls Drive, Wilmington, DE 19808, handling all compliance and official matters for company.

Filing information

Company Name Asrc Industrial Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201807310486
Date Filed February 27, 2018
Company Age 7 years 5 months
State AZ
Status Active
Formed In Alaska
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ANY LAWFUL

The data on Asrc Industrial Services, 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

1501 W. Fountainhead Parkway, Suite 550
Tempe, AZ 85282-1862

Mailing Address

1501 W. Fountainhead Parkway, Suite 550
Tempe, AZ 85282-1862

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Manager
Brent Renfrew
1501 W. Fountainhead Parkway, Suite 550
Tempe, AZ 85282
Manager
Sarah Shine
3900 C Street Ste 801
Anchorage, AK 99503
Manager
Steve Ennis
1501 W. Fountainhead Parkway Suite 550
Tempe, AZ 85282
Authorized person for 3 entities. See all →
Chief Executive Officer
Steve Ennis
1501 W. Fountainhead Parkway, Suite 550
Tempe, AZ 85282-1862
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/20/2023
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/6/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a09234
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 2/27/2018
Effective Date
Description

Document Images

No Document Images