Forfeited - FTB
Updated 3/28/2025 8:07:17 PM

Iw Solar, LLC

Iw Solar, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 27, 2014, under the California Secretary of State’s registration number 201418110233. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Iw Solar, LLC is 6619 North Scottsdale Rd Ste 170, Scottsdale, AZ 85250, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Iw Solar, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201418110233
Date Filed June 27, 2014
Company Age 10 years 10 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 06/30/2018
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/01/2019

The data on Iw Solar, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

6619 North Scottsdale Rd Ste 170
Scottsdale, AZ 85250

Mailing Address

6619 North Scottsdale Rd Ste 170
Scottsdale, AZ 85250

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 7/1/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/5/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/7/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 6/1/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: 17471120
To:

More...

Document Images