Suspended - FTB/SOS
Updated 1/7/2025 10:56:06 AM

Stealth Solar California, LLC

Stealth Solar California, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 9, 2013, under the California Secretary of State’s registration number 201334410116. It is currently listed as an suspendedftbsos entity.

The principal and mailing address of Stealth Solar California, LLC is 4222 E Thomas Rd Ste 150, Phoenix, AZ 85008, where all official business activities and communication are managed.

For legal purposes, Jason Richie serves as the registered agent for the company, located at 2973 Harbor Blvd Ste 409, Costa Mesa, CA 92626, handling all compliance and official matters for company.

Filing information

Company Name Stealth Solar California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201334410116
Date Filed December 9, 2013
Company Age 11 years 4 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 12/31/2015
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/09/2017

The data on Stealth Solar California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

4222 E Thomas Rd Ste 150
Phoenix, AZ 85008

Mailing Address

4222 E Thomas Rd Ste 150
Phoenix, AZ 85008

Agent

Individual
Jason Richie
2973 Harbor Blvd Ste 409
Costa Mesa, CA 92626

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 5/1/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/5/2017
Effective Date
Description
More...

Document Images