Active
Updated 3/25/2025 11:15:22 PM

Sunpower Commercial Holding Company I, LLC

Sunpower Commercial Holding Company I, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 28, 2016, under the California Secretary of State’s registration number 201618110106. It is currently listed as an active entity.

The principal and mailing address of Sunpower Commercial Holding Company I, LLC is 8800 N Gainey Center Drive, Suite 100, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sunpower Commercial Holding Company I, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201618110106
Date Filed June 28, 2016
Company Age 8 years 10 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sunpower Commercial Holding Company I, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8800 N Gainey Center Drive, Suite 100
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Drive, Suite 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/30/2024
Effective Date
Description

Principal Address 1
From: 8800 N Gainey Center Drive, Suite 250
To: 8800 N Gainey Center Drive, Suite 100

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/6/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/28/2016
Effective Date
Description

Document Images