Terminated
Updated 3/27/2025 7:26:09 AM

Eco Shield Pest Control So Cal LLC

Eco Shield Pest Control So Cal LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on June 15, 2015, under the California Secretary of State’s registration number 201516810380. It is currently listed as an terminated entity.

The principal and mailing address of Eco Shield Pest Control So Cal LLC is 2250 E Germann Rd Suite 12, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Eco Shield Pest Control So Cal LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201516810380
Date Filed June 15, 2015
Company Age 9 years 10 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/08/2021

The data on Eco Shield Pest Control So Cal LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2250 E Germann Rd Suite 12
Chandler, AZ 85286

Mailing Address

2250 E Germann Rd Suite 12
Chandler, AZ 85286

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/8/2021
Effective Date 6/8/2021
Description
Event Type Statement of Information
Filed Date 7/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19c80531
To:

Event Type Statement of Information
Filed Date 4/5/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19b38616
To:

Event Type System Amendment - SOS Revivor
Filed Date 6/4/2018
Effective Date
Description
Event Type Legacy Amendment
Filed Date 6/1/2018
Effective Date
Description
More...

Document Images

No Document Images