Active
Updated 3/24/2025 3:59:24 AM

Sitech Southwest, LLC

Sitech Southwest, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on August 15, 2018, under the California Secretary of State’s registration number 201823010007. It is currently listed as an active entity.

The principal and mailing address of Sitech Southwest, LLC is 1725 S. Country Club Dr., Mesa, AZ 85210, where all official business activities and communication are managed.

For legal purposes, Incorp Services, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Sitech Southwest, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201823010007
Date Filed August 15, 2018
Company Age 6 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sitech Southwest, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

1725 S. Country Club Dr.
Mesa, AZ 85210

Mailing Address

1725 S. Country Club Dr.
Mesa, AZ 85210

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, Ca

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, Ca

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, Ca

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

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 8/3/2022
Effective Date
Description

Labor Judgement
From:
To: N

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

Event Type System Amendment - FTB Restore
Filed Date 1/24/2022
Effective Date 1/3/2022
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 8/15/2018
Effective Date
Description

Document Images