Active
Updated 3/23/2025 8:36:25 PM

Southwest Land Urban Growth L.L.C.

Southwest Land Urban Growth L.L.C. is a Limited Liability Company located in Tempe, AZ. The company was incorporated on February 12, 2018, under the California Secretary of State’s registration number 201804310687. It is currently listed as an active entity.

The principal and mailing address of Southwest Land Urban Growth L.L.C. is 1130 W. Warner Road, Building B, Tempe, AZ 85284, where all official business activities and communication are managed.

For legal purposes, Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Southwest Land Urban Growth L.L.C.
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201804310687
Date Filed February 12, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Southwest Land Urban Growth L.L.C. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

1130 W. Warner Road, Building B
Tempe, AZ 85284

Mailing Address

1130 W. Warner Road, Building B
Tempe, AZ 85284

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/1/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/1/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a72266
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/3/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/12/2018
Effective Date
Description

Document Images

No Document Images