Active
Updated 3/24/2025 8:02:03 AM

Jrc Real Estate Iii, LLC

Jrc Real Estate Iii, LLC is a Limited Liability Company located in Queen Creek, AZ. The company was incorporated on December 11, 2018, under the California Secretary of State’s registration number 201835210427. It is currently listed as an active entity.

The principal and mailing address of Jrc Real Estate Iii, LLC is 23937 S 203rd Ct, Queen Creek, AZ 85142, where all official business activities and communication are managed.

For legal purposes, Jaime Chahine serves as the registered agent for the company, located at 2618 San Miguel Drive, Suite 1223, Newport Beach, CA 92660, handling all compliance and official matters for company.

Filing information

Company Name Jrc Real Estate Iii, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201835210427
Date Filed December 11, 2018
Company Age 6 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jrc Real Estate Iii, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

23937 S 203rd Ct
Queen Creek, AZ 85142

Mailing Address

23937 S 203rd Ct
Queen Creek, AZ 85142

Agent

Individual
Jaime Chahine
2618 San Miguel Drive, Suite 1223
Newport Beach, CA 92660

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/17/2025
Effective Date
Description

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

Event Type Statement of Information
Filed Date 10/31/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Restore
Filed Date 11/6/2020
Effective Date 11/2/2020
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/2/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/3/2019
Effective Date 1/3/2019
Description

Legacy Comment
From: Pages_amended
To:

More...

Document Images