Terminated
Updated 3/28/2025 7:51:38 PM

Sunwize LLC

Sunwize LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 23, 2014, under the California Secretary of State’s registration number 201417510040. It is currently listed as an terminated entity.

The principal and mailing address of Sunwize LLC is 5635 N. Scottsdale Road Suite 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 Sunwize LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201417510040
Date Filed June 23, 2014
Company Age 10 years 10 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/22/2019

The data on Sunwize 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

5635 N. Scottsdale Road Suite 170
Scottsdale, AZ 85250

Mailing Address

5635 N. Scottsdale Road Suite 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 Termination
Filed Date 3/22/2019
Effective Date 3/22/2019
Description
Event Type Statement of Information
Filed Date 6/1/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18b93520
To:

Event Type Statement of Information
Filed Date 3/1/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 6/23/2014
Effective Date
Description

Document Images