Terminated
Updated 3/28/2025 10:08:40 PM

Windhub Solar, LLC

Windhub Solar, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on August 18, 2014, under the California Secretary of State’s registration number 201423210076. It is currently listed as an terminated entity.

The principal and mailing address of Windhub Solar, LLC is 350 West Washington Street, Suite 600, Tempe, AZ 85288, 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 Windhub Solar, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201423210076
Date Filed August 18, 2014
Company Age 10 years 8 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 06/26/2024

The data on Windhub 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

350 West Washington Street, Suite 600
Tempe, AZ 85288

Mailing Address

350 West Washington Street, Suite 600
Tempe, AZ 85288

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 6/26/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/26/2024 2:01:37 Pm

Event Type Statement of Information
Filed Date 6/24/2024
Effective Date
Description

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 8/23/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 350 West Washington Street Suite 600
To: 350 West Washington Street, Suite 600

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/18/2014
Effective Date
Description

Document Images