Terminated
Updated 3/26/2025 5:58:55 AM

Chaparral Solar, LLC

Chaparral Solar, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on November 18, 2016, under the California Secretary of State’s registration number 201633510055. It is currently listed as an terminated entity.

The principal and mailing address of Chaparral Solar, LLC is 350 West Washington Street Suite 600, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Chaparral Solar, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201633510055
Date Filed November 18, 2016
Company Age 8 years 5 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 04/06/2022

The data on Chaparral Solar, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

350 West Washington Street Suite 600
Tempe, AZ 85281

Mailing Address

350 West Washington Street Suite 600
Tempe, AZ 85281

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/6/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/6/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d82592
To:

Event Type Statement of Information
Filed Date 9/20/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18d17382
To:

Event Type Initial Filing
Filed Date 11/18/2016
Effective Date
Description

Document Images