Active
Updated 3/27/2025 5:28:57 AM

Micrel LLC

Micrel LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on May 5, 2015, under the California Secretary of State’s registration number 201512610096. It is currently listed as an active entity.

The principal and mailing address of Micrel LLC is 2355 W Chandler Blvd, Chandler, AZ 85224, 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 Micrel LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201512610096
Date Filed May 5, 2015
Company Age 9 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Micrel LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2355 W Chandler Blvd
Chandler, AZ 85224

Mailing Address

2355 W Chandler Blvd
Chandler, AZ 85224

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 1/7/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2027 12:00:00 Am

CRA Changed
From: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service , CA

Event Type Statement of Information
Filed Date 5/22/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/5/2019
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 8/3/2015
Effective Date 8/3/2015
Description

Legacy Comment
From: Calif Name Amended From: Mambo Acquisition LLC
To: Calif Name Amended To: Micrel LLC

Legacy Comment
From: Merging With Domestic Corporation
To:

Event Type Initial Filing
Filed Date 5/5/2015
Effective Date
Description

Document Images