Active
Updated 3/27/2025 4:42:44 AM

8point3 Operating Company, LLC

8point3 Operating Company, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 14, 2015, under the California Secretary of State’s registration number 201511110143. It is currently listed as an active entity.

The principal and mailing address of 8point3 Operating Company, LLC is 8800 N Gainey Center Drive, Suite 250, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Cogency Global Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name 8point3 Operating Company, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201511110143
Date Filed April 14, 2015
Company Age 10 years
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 8point3 Operating Company, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

8800 N Gainey Center Drive, Suite 250
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Drive, Suite 250
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/6/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 10 East 53rd Street 17th Floor
To: 8800 N Gainey Center Drive

Principal Address 2
From:
To: Suite 250

Principal City
From: New York
To: Scottsdale

Principal State
From: NY
To: Az

Principal Postal Code
From: 10022
To: 85258

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

Event Type Statement of Information
Filed Date 4/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c08691
To:

Event Type System Amendment - Pending Suspension
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2017
Effective Date
Description
More...

Document Images