Eco Shield Pest Control Corona 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 201516810373. It is currently listed as an terminated entity.
The principal and mailing address of Eco Shield Pest Control Corona LLC is 2250 E. Germann Rd. Ste 12, Chandler, AZ 85286, where all official business activities and communication are managed.
For legal purposes, Matt Hagberg serves as the registered agent for the company, located at 3741 Merced Drive Ste F, Riverside, CA 92503, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 7:26:06 AM
Eco Shield Pest Control Corona LLC
Filing information
Company Name
Eco Shield Pest Control Corona LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201516810373
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 Corona 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. Ste 12
Chandler, AZ 85286
Chandler, AZ 85286
Mailing Address
2250 E. Germann Rd. Ste 12
Chandler, AZ 85286
Chandler, AZ 85286
Agent
Individual
Matt Hagberg
3741 Merced Drive Ste F
Riverside, CA 92503
Matt Hagberg
3741 Merced Drive Ste F
Riverside, CA 92503
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
6/8/2021
Effective Date
6/8/2021
Description
Event Type
System Amendment - Pending Suspension
Filed Date
10/6/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
7/3/2019
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
6/4/2018
Effective Date
Description
More...
Document Images
Termination
6/8/2021
Statement of Information
6/1/2018
Initial Filing
6/15/2015
Other companies in Chandler