Active
Updated 3/25/2025 6:18:47 PM

N.e.r.d. Power Ca, LLC

N.e.r.d. Power Ca, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on February 17, 2016, under the California Secretary of State’s registration number 201605510264. It is currently listed as an active entity.

The principal and mailing address of N.e.r.d. Power Ca, LLC is 2065 W Obispo Ave, Suite 102, Gilbert, AZ 85233-3404, where all official business activities and communication are managed.

For legal purposes, Babe Kilgore serves as the registered agent for the company, located at 1440 S State College Blvd Suite 5h & 5j, Anaheim, CA 92806, handling all compliance and official matters for company.

Filing information

Company Name N.e.r.d. Power Ca, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201605510264
Date Filed February 17, 2016
Company Age 9 years 2 months
State AZ
Status Active
Formed In New Mexico
Statement of Info Due Date 02/29/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on N.e.r.d. Power Ca, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2065 W Obispo Ave, Suite 102
Gilbert, AZ 85233-3404

Mailing Address

2065 W Obispo Ave, Suite 102
Gilbert, AZ 85233-3404

Agent

Individual
Babe Kilgore
1440 S State College Blvd Suite 5h & 5j
Anaheim, CA 92806

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2023
Effective Date
Description

Principal Address 1
From: 2065 W Obispo Ave, Suite 102
To: 2065 W Obispo Ave

Principal Postal Code
From: 85233
To: 85233-3404

Principal Address 2
From:
To: Suite 102

CRA Changed
From: Babe Kilgore 2942 Century Pl Suite 720 costa Mesa, CA 92626
To: Babe Kilgore 1440 S State College Blvd anaheim, CA 92806

Event Type Statement of Information
Filed Date 2/10/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a94066
To:

Event Type System Amendment - FTB Revivor
Filed Date 10/16/2020
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 7/1/2019
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 1/30/2019
Effective Date
Description
More...

Document Images