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.
Suspended - SOS
Updated 3/28/2025 3:39:04 PM
Eclipse Automation Southwest, LLC
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
Mesa, AZ 85202
Mailing Address
4117 Clipper Ct
Fremont, CA 94538
Fremont, CA 94538
Agent
Individual
Jason Bosscher
4117 Clipper Ct
Fremont, CA 94538
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
Statement of Information
3/21/2018
Statement of Information
11/3/2017
Initial Filing
3/17/2014
Other companies in Mesa