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

Cd Global Solar CA Beacon 5 Holdings, LLC

Cd Global Solar CA Beacon 5 Holdings, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 12, 2020, under the California Secretary of State’s registration number 202017010525. It is currently listed as an active entity.

The principal and mailing address of Cd Global Solar CA Beacon 5 Holdings, LLC is 8800 N Gainey Center Dr Ste 100, 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, located at 122 E. 42nd St 18th FL, New York, NY 10168, handling all compliance and official matters for company.

Filing information

Company Name Cd Global Solar CA Beacon 5 Holdings, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202017010525
Date Filed June 12, 2020
Company Age 5 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Acquire and operate renewable energy facilities

The data on Cd Global Solar CA Beacon 5 Holdings, 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

8800 N Gainey Center Dr Ste 100
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Dr Ste 100
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Manager
Cd Global Solar CA Beacon 5 Borrower, LLC
8800 N Gainey Center Dr Ste 100
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/31/2024
Effective Date
Description

Principal Address 1
From: 8800 N Gainey Center Dr Ste 250
To: 8800 N Gainey Center Dr Ste 100

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/2/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 6/12/2020
Effective Date
Description

Document Images

No Document Images