Suspended - FTB
Updated 3/26/2025 5:58:58 AM

Schweitzer Rsp LLC

Schweitzer Rsp LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 29, 2016, under the California Secretary of State’s registration number 201633510067. It is currently listed as an suspendedftb entity.

The principal and mailing address of Schweitzer Rsp LLC is 30915 N. 138th Street, Scottsdale, AZ 85262, where all official business activities and communication are managed.

For legal purposes, Joe Castro serves as the registered agent for the company, located at 173 Bay Shore Ave, Long Beach, CA 90803, handling all compliance and official matters for company.

Filing information

Company Name Schweitzer Rsp LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201633510067
Date Filed November 29, 2016
Company Age 8 years 5 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 11/30/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/01/2021

The data on Schweitzer Rsp 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

30915 N. 138th Street
Scottsdale, AZ 85262

Mailing Address

30915 N. 138th Street
Scottsdale, AZ 85262

Agent

Individual
Joe Castro
173 Bay Shore Ave
Long Beach, CA 90803

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/12/2024
Effective Date
Description

Principal Address 1
From: 4344 Clubhouse Drive
To: 30915 N. 138th Street

Principal City
From: Somis
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 93066
To: 85262

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Michael Schweitzer 4344 Clubhouse Drive somis, CA 93066
To: Joe Castro 173 Bay Shore Ave long Beach, CA 90803

Event Type System Amendment - FTB Suspended
Filed Date 6/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21a64268
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 11/29/2016
Effective Date
Description

Document Images