Active
Updated 1/7/2025 5:36:19 AM

Pph Franchise Holdings, LLC

Pph Franchise Holdings, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on July 15, 2013, under the California Secretary of State’s registration number 201319910283. It is currently listed as an active entity.

The principal and mailing address of Pph Franchise Holdings, LLC is 4343 E Outlier Blvd, Suite 300, Phoenix, AZ 85008, 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.

Filing information

Company Name Pph Franchise Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201319910283
Date Filed July 15, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In Nevada
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pph Franchise Holdings, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

4343 E Outlier Blvd, Suite 300
Phoenix, AZ 85008

Mailing Address

4343 E Outlier Blvd, Suite 300
Phoenix, AZ 85008

Agent

1505 Corporation
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 7/27/2023
Effective Date
Description

Principal Address 1
From: 8324 E. Hartford Drive Suite 200
To: 4343 E Outlier Blvd

Principal Address 2
From:
To: Suite 300

Principal City
From: Scottsdale
To: Phoenix

Principal Postal Code
From: 85255
To: 85008

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/2/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21d32844
To:

Event Type System Amendment - FTB Revivor
Filed Date 10/27/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/9/2017
Effective Date
Description
More...

Document Images