Active
Updated 3/10/2025 9:03:45 AM

Microchip Storage Solutions LLC

Microchip Storage Solutions LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on July 29, 2024, under the California Secretary of State’s registration number 202463215377. It is currently listed as an active entity.

The principal and mailing address of Microchip Storage Solutions 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 Microchip Storage Solutions LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202463215377
Date Filed July 29, 2024
Company Age 9 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 07/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Microchip Storage Solutions LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/10/2025.

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: 10/27/2024 12:00:00 Am
To: 7/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

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 Initial Filing
Filed Date 7/29/2024
Effective Date
Description

Document Images