Active
Updated 3/20/2025 10:45:00 PM

Taylor Farms Southwest, LLC

Taylor Farms Southwest, LLC is a Limited Liability Company located in Tolleson, AZ. The company was incorporated on September 7, 2021, under the California Secretary of State’s registration number 202125210163. It is currently listed as an active entity.

The principal address of Taylor Farms Southwest, LLC is 859 S. 86th Avenue, Tolleson, AZ 85353 and mailing address is 150 Main Street, Suite 400, Salinas, CA 93901, 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 Taylor Farms Southwest, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202125210163
Date Filed September 7, 2021
Company Age 3 years 7 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Taylor Farms Southwest, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

859 S. 86th Avenue
Tolleson, AZ 85353

Mailing Address

150 Main Street, Suite 400
Salinas, CA 93901

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 7/27/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 1/27/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: 22a53145
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/4/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 9/7/2021
Effective Date
Description

Document Images