Active
Updated 7/15/2025 12:00:00 AM

Smg Family LLC

Smg Family LLC is a Limited Liability Company located in Lake Havasu City, AZ. The company was incorporated on December 9, 2013, under the California Secretary of State’s registration number 201334610073. It is currently listed as an active entity.

The principal address of Smg Family LLC is 1415 Mcculloch Blvd N Unit 106, Lake Havasu City, AZ 86403 and mailing address is 1415 Mc Culloch Blvd N Unit 106, Lake Havasu City, AZ 86403, where all official business activities and communication are managed.

For legal purposes, Keith B Schweizer serves as the registered agent for the company, located at 5145 Morena Pl, San Diego, CA 92110, handling all compliance and official matters for company.

Filing information

Company Name Smg Family LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201334610073
Date Filed December 9, 2013
Company Age 11 years 7 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business INVESTMENTS

The data on Smg Family LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1415 Mcculloch Blvd N Unit 106
Lake Havasu City, AZ 86403

Mailing Address

1415 Mc Culloch Blvd N Unit 106
Lake Havasu City, AZ 86403

Agent

Individual
Keith B Schweizer
5145 Morena Pl
San Diego, CA 92110

Principal(s)

Chief Executive Officer
Keith B Schweizer
1415 Mcculloch Blvd N Unit 106
Lake Havasu City, AZ 86403
Manager
Keith B Schweizer
1415 Mcculloch Blvd N Unit 106
Lake Havasu City, AZ 86403

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/14/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/19/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a32577
To:

Event Type System Amendment - SOS Revivor
Filed Date 11/22/2017
Effective Date
Description
Event Type Legacy Amendment
Filed Date 11/21/2017
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/9/2017
Effective Date
Description
More...

Document Images