Forfeited - FTB
Updated 3/27/2025 7:26:05 AM

Eco Shield Pest Control Sacramento LLC

Eco Shield Pest Control Sacramento 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 201516810368. It is currently listed as an forfeitedftb entity.

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

For legal purposes, Mike Wilder serves as the registered agent for the company, located at 3453 Ramona Avenue Ste 12, Sacramento, CA 95826, handling all compliance and official matters for company.

Filing information

Company Name Eco Shield Pest Control Sacramento LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201516810368
Date Filed June 15, 2015
Company Age 9 years 10 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 06/30/2019
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on Eco Shield Pest Control Sacramento 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

Mailing Address

2250 E. Germann Rd. Ste. 12
Chandler, AZ 85286

Agent

Individual
Mike Wilder
3453 Ramona Avenue Ste 12
Sacramento, CA 95826

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
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
Event Type Statement of Information
Filed Date 6/1/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b93878
To:

More...

Document Images