Active
Updated 3/22/2025 5:44:27 PM

Shamrock Technology Group, LLC

Shamrock Technology Group, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on June 26, 2009, under the California Secretary of State’s registration number 201900310406. It is currently listed as an active entity.

The principal and mailing address of Shamrock Technology Group, LLC is 2845 N. Omaha St., Mesa, AZ 85215, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Shamrock Technology Group, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201900310406
Date Filed June 26, 2009
Company Age 15 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Shamrock Technology Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.

Contact details

Principal Address

2845 N. Omaha St.
Mesa, AZ 85215

Mailing Address

2845 N. Omaha St.
Mesa, AZ 85215

Agent

1505 Corporation
C T Corporation System

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/9/2022
Effective Date
Description

Principal Address 1
From: 6908 Sierra Court Suite A
To: 2845 N. Omaha St.

Principal City
From: Dublin
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 94568
To: 85215

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/25/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20320016
To:

Event Type Legacy Amendment
Filed Date 2/7/2019
Effective Date 2/7/2019
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Legacy Conversion
Filed Date 1/2/2019
Effective Date 1/2/2019
Description

Legacy Comment
From: Converting From Domestic Corporation C3215682 CA
To:

Event Type Initial Filing
Filed Date 6/26/2009
Effective Date
Description

Document Images