Active
Updated 3/23/2025 11:43:02 PM

Ventura Energy Storage, LLC

Ventura Energy Storage, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 18, 2018, under the California Secretary of State’s registration number 201812110294. It is currently listed as an active entity.

The principal and mailing address of Ventura Energy Storage, 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, handling all compliance and official matters for company.

Filing information

Company Name Ventura Energy Storage, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201812110294
Date Filed April 18, 2018
Company Age 7 years
State AZ
Status Active
Formed In North Carolina
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ventura Energy Storage, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

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.

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 3/19/2024
Effective Date
Description

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

Principal Address 2
From: #250
To:

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/8/2023
Effective Date
Description

Principal Address 1
From: 800 Taylor Street, Suite 200
To: 8800 North Gainey Center Drive

Principal Address 2
From:
To: #250

Principal City
From: Durham
To: Scottsdale

Principal State
From: Nc
To: Az

Principal Postal Code
From: 27701
To: 85258

Event Type Amendment - Name Change Only
Filed Date 9/19/2019
Effective Date 9/19/2019
Description

Legacy Comment
From: Calif Name Amended From: Strata Saticoy, LLC
To: Calif Name Amended To: Ventura Energy Storage, LLC

Legacy Comment
From: Foreign Name Amended From: Strata Saticoy, LLC
To: Foreign Name Amended To: Ventura Energy Storage, LLC

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 4/18/2018
Effective Date
Description

Document Images

No Document Images