Impact Solar, LLC is a Limited Liability Company located in Glendale, AZ. The company was incorporated on February 26, 2018, under the California Secretary of State’s registration number 201807210744. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Impact Solar, LLC is 17038 N 37th Ave, Glendale, AZ 85308, where all official business activities and communication are managed.
For legal purposes, Jaclyn Nicole Sampson serves as the registered agent for the company, located at 9207 Vancouver Drive, Sacramento, CA 95826, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/23/2025 9:46:45 PM
Impact Solar, LLC
Filing information
Company Name
Impact Solar, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201807210744
Date Filed
February 26, 2018
Company Age
7 years 2 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
02/28/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/02/2021
The data on Impact Solar, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.
Contact details
Principal Address
17038 N 37th Ave
Glendale, AZ 85308
Glendale, AZ 85308
Mailing Address
17038 N 37th Ave
Glendale, AZ 85308
Glendale, AZ 85308
Agent
Individual
Jaclyn Nicole Sampson
9207 Vancouver Drive
Sacramento, CA 95826
Jaclyn Nicole Sampson
9207 Vancouver Drive
Sacramento, CA 95826
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
9/1/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
3/2/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/9/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
3/3/2020
Effective Date
Description
More...
Document Images
Statement of Information
3/25/2018
Initial Filing
2/26/2018
Other companies in Glendale