Active
Updated 7/15/2025 12:00:00 AM

Wilshire Pacific Builders, LLC

Wilshire Pacific Builders, LLC is a Limited Liability Company located in Chandler, AZ. The company was incorporated on August 25, 2016, under the California Secretary of State’s registration number 201624610079. It is currently listed as an active entity.

The principal and mailing address of Wilshire Pacific Builders, LLC is 2250 E Germann Rd Suite 1, Chandler, AZ 85286, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, located at 122 E. 42nd St 18th FL, New York, NY 10168, handling all compliance and official matters for company.

Filing information

Company Name Wilshire Pacific Builders, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201624610079
Date Filed August 25, 2016
Company Age 8 years 11 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business GENERAL CONTRACTOR

The data on Wilshire Pacific Builders, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2250 E Germann Rd Suite 1
Chandler, AZ 85286

Mailing Address

2250 E Germann Rd Suite 1
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Manager
Aryeh J Aslan
201 Wilshire Blvd 2nd Floor
Santa Monica, CA 90401
Manager
Fieldstone Construction LLC
5826 S Marin Ct
Gilbert, AZ 85298
Manager
Jacob S Levy
201 Wilshire Blvd 2nd Floor
Santa Monica, CA 90401
Chief Executive Officer
James Brundage
2250 E Germann Rd Suite 1
Chandler, AZ 85286
Manager
Shaoul J Levy
201 Wilshire Blvd 2nd Floor
Santa Monica, CA 90401

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/13/2024
Effective Date
Description

Principal Address 1
From: 2250 Germann Rd Suite 1
To: 2250 E Germann Rd Suite 1

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Labor Judgement
From: Y
To: N

Event Type Statement of Information
Filed Date 1/23/2024
Effective Date
Description

Principal Address 1
From: 201 Wilshire Blvd 2nd Floor
To: 2250 Germann Rd Suite 1

Principal City
From: Santa Monica
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 90401
To: 85286

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 08/31/2024 12:00:00 Am

Labor Judgement
From:
To: Y

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/8/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 8/25/2016
Effective Date
Description

Document Images