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

Ecoshield Pest Solutions North La, LLC

Ecoshield Pest Solutions North La, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on April 4, 2017, under the California Secretary of State’s registration number 201710310574. It is currently listed as an active entity.

The principal and mailing address of Ecoshield Pest Solutions North La, LLC is 275 E. Rivulon Blvd., #106, Gilbert, AZ 85297, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name Ecoshield Pest Solutions North La, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201710310574
Date Filed April 4, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business HOME SERVICES

The data on Ecoshield Pest Solutions North La, 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

275 E. Rivulon Blvd., #106
Gilbert, AZ 85297

Mailing Address

275 E. Rivulon Blvd., #106
Gilbert, AZ 85297

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Manager
Jason Jonas
275 E. Rivulon Blvd, Suite 106
Gilbert, AZ 85297
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Amendment - Name Change Only
Filed Date 1/19/2024
Effective Date
Description

Filing Name
From: Proshield Pest Solutions North La LLC
To: Ecoshield Pest Solutions North La, LLC

Event Type Statement of Information
Filed Date 4/27/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 2/28/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 2/25/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22b25077
To:

Event Type Legacy Amendment
Filed Date 2/25/2022
Effective Date
Description
More...

Document Images

No Document Images