Active
Updated 3/25/2025 5:04:57 AM

Ss Turlock, LLC

Ss Turlock, LLC is a Limited Liability Company located in Gilbert, AZ. The company was incorporated on November 13, 2017, under the California Secretary of State’s registration number 201732410036. It is currently listed as an active entity.

The principal and mailing address of Ss Turlock, LLC is 4560 E. Orchid Lane, Gilbert, AZ 85296, where all official business activities and communication are managed.

For legal purposes, Jared Slusser serves as the registered agent for the company, located at 42631 Drennon Court, Temecula, CA 92592, handling all compliance and official matters for company.

Filing information

Company Name Ss Turlock, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201732410036
Date Filed November 13, 2017
Company Age 7 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Ss Turlock, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

4560 E. Orchid Lane
Gilbert, AZ 85296

Mailing Address

4560 E. Orchid Lane
Gilbert, AZ 85296

Agent

Individual
Jared Slusser
42631 Drennon Court
Temecula, CA 92592

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/3/2024
Effective Date
Description

Principal Address 1
From: 3868 S Lindsay Rd
To: 4560 E. Orchid Lane

Principal Postal Code
From: 85297
To: 85296

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Ernie Ellsworth 24422 Avenida De La Carlota, Suite 265 laguna Hills, CA 92653
To: Jared Slusser 42631 Drennon Court temecula, CA 92592

Event Type Legacy Amendment
Filed Date 11/24/2021
Effective Date 11/24/2021
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type Legacy Amendment
Filed Date 10/21/2021
Effective Date 10/21/2021
Description

Legacy Comment
From: Llc_mgmt_code, Pages_amended
To:

Event Type System Amendment - FTB Revivor
Filed Date 10/19/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/2/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c83195
To:

More...

Document Images