Stealth Solar California, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 9, 2013, under the California Secretary of State’s registration number 201334410116. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of Stealth Solar California, LLC is 4222 E Thomas Rd Ste 150, Phoenix, AZ 85008, where all official business activities and communication are managed.
For legal purposes, Jason Richie serves as the registered agent for the company, located at 2973 Harbor Blvd Ste 409, Costa Mesa, CA 92626, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 1/7/2025 10:56:06 AM
Stealth Solar California, LLC
Filing information
Company Name
Stealth Solar California, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201334410116
Date Filed
December 9, 2013
Company Age
11 years 4 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
12/31/2015
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
11/09/2017
The data on Stealth Solar California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.
Contact details
Principal Address
4222 E Thomas Rd Ste 150
Phoenix, AZ 85008
Phoenix, AZ 85008
Mailing Address
4222 E Thomas Rd Ste 150
Phoenix, AZ 85008
Phoenix, AZ 85008
Agent
Individual
Jason Richie
2973 Harbor Blvd Ste 409
Costa Mesa, CA 92626
Jason Richie
2973 Harbor Blvd Ste 409
Costa Mesa, CA 92626
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
5/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
11/9/2017
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
8/24/2017
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
7/10/2017
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
1/5/2017
Effective Date
Description
More...
Document Images
Statement of Information
12/16/2013
Initial Filing
12/9/2013
Other companies in Phoenix