Terminated
Updated 1/7/2025 11:48:00 AM

Islandwide Solar, LLC

Islandwide Solar, LLC is a Limited Liability Company located in Avondale, AZ. The company was incorporated on December 30, 2013, under the California Secretary of State’s registration number 201336410281. It is currently listed as an terminated entity.

The principal and mailing address of Islandwide Solar, LLC is 1418 N Eliseo C Felix Jr Way, Avondale, AZ 85323, 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 Islandwide Solar, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201336410281
Date Filed December 30, 2013
Company Age 11 years 3 months
State AZ
Status Terminated
Formed In Hawaii
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/03/2014

The data on Islandwide Solar, 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

1418 N Eliseo C Felix Jr Way
Avondale, AZ 85323

Mailing Address

1418 N Eliseo C Felix Jr Way
Avondale, AZ 85323

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 Termination
Filed Date 11/3/2014
Effective Date 11/3/2014
Description
Event Type Statement of Information
Filed Date 3/24/2014
Effective Date
Description
Event Type Statement of Information
Filed Date 1/15/2014
Effective Date
Description
Event Type Initial Filing
Filed Date 12/30/2013
Effective Date
Description

Document Images

No Document Images