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

Solar Star California Xiii Parent, LLC

Solar Star California Xiii Parent, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 18, 2014, under the California Secretary of State’s registration number 201426110343. It is currently listed as an active entity.

The principal and mailing address of Solar Star California Xiii Parent, LLC is 8800 N Gainey Center Drive Suite 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 Solar Star California Xiii Parent, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201426110343
Date Filed September 18, 2014
Company Age 10 years 10 months
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 INVEST IN SOLAR PROJECTS

The data on Solar Star California Xiii Parent, 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 Drive Suite 100
Scottsdale, AZ 85258

Mailing Address

8800 N Gainey Center Drive Suite 100
Scottsdale, AZ 85258

Agent

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

Principal(s)

Manager
Ssca Xiii Holding Company
8800 N Gainey Center Drive Suite 100
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/20/2024
Effective Date
Description

Principal Address 1
From: 8800 N Gainey Center Drive, Suite 250
To: 8800 N Gainey Center Drive

Principal Address 2
From:
To: Suite 100

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 9/18/2014
Effective Date
Description

Document Images