Terminated
Updated 3/23/2025 11:46:22 PM

Synthetic Turf Services Of Az LLC

Synthetic Turf Services Of Az LLC is a Limited Liability Company located in Surprise, AZ. The company was incorporated on April 20, 2018, under the California Secretary of State’s registration number 201812210354. It is currently listed as an terminated entity.

The principal and mailing address of Synthetic Turf Services Of Az LLC is 15796 W Maui Ln, Surprise, AZ 85379, where all official business activities and communication are managed.

For legal purposes, California Corporate Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Synthetic Turf Services Of Az LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201812210354
Date Filed April 20, 2018
Company Age 7 years
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/26/2023

The data on Synthetic Turf Services Of Az LLC 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

15796 W Maui Ln
Surprise, AZ 85379

Mailing Address

15796 W Maui Ln
Surprise, AZ 85379

Agent

1505 Corporation
California Corporate Agents, Inc.

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

Chris Johnson
2108 N St Ste C, Sacramento, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/26/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/26/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 9/6/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 4/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20b71896
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/7/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 4/20/2018
Effective Date
Description

Document Images

No Document Images