Suspended - SOS
Updated 3/28/2025 3:39:04 PM

Eclipse Automation Southwest, LLC

Eclipse Automation Southwest, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on March 17, 2014, under the California Secretary of State’s registration number 201408310334. It is currently listed as an suspendedsos entity.

The principal address of Eclipse Automation Southwest, LLC is 2340 West Broadway Road, Mesa, AZ 85202 and mailing address is 4117 Clipper Ct, Fremont, CA 94538, where all official business activities and communication are managed.

For legal purposes, Jason Bosscher serves as the registered agent for the company, located at 4117 Clipper Ct, Fremont, CA 94538, handling all compliance and official matters for company.

Filing information

Company Name Eclipse Automation Southwest, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201408310334
Date Filed March 17, 2014
Company Age 11 years 1 month
State AZ
Status Suspended - SOS
Formed In California
Statement of Info Due Date 03/31/2020
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/03/2021

The data on Eclipse Automation Southwest, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

2340 West Broadway Road
Mesa, AZ 85202

Mailing Address

4117 Clipper Ct
Fremont, CA 94538

Agent

Individual
Jason Bosscher
4117 Clipper Ct
Fremont, CA 94538

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 8/3/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/2/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/2/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/4/2020
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 11/13/2019
Effective Date 11/1/2019
Description
More...

Document Images