Active
Updated 1/7/2025 10:18:12 AM

Southwest Atm's Of California, LLC

Southwest Atm's Of California, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on November 12, 2013, under the California Secretary of State’s registration number 201332210110. It is currently listed as an active entity.

The principal address of Southwest Atm's Of California, LLC is 2554 W. 16th St. #402, Yuma, AZ 85364 and mailing address is 2180 S. 4th Avenue, Suite H, Yuma, AZ 85364, where all official business activities and communication are managed.

For legal purposes, Chris A Johnson serves as the registered agent for the company, located at 41955 Fourth St, Ste. 210, Temecula, CA 92590, handling all compliance and official matters for company.

Filing information

Company Name Southwest Atm's Of California, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201332210110
Date Filed November 12, 2013
Company Age 11 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Southwest Atm's Of California, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2554 W. 16th St. #402
Yuma, AZ 85364

Mailing Address

2180 S. 4th Avenue, Suite H
Yuma, AZ 85364

Agent

Individual
Chris A Johnson
41955 Fourth St, Ste. 210
Temecula, CA 92590

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/21/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/30/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 11/30/2021 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/16/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/7/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/10/2017
Effective Date
Description
More...

Document Images