Active
Updated 3/23/2025 3:28:58 AM

Southwest Turf Supply, LLC

Southwest Turf Supply, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on August 8, 2019, under the California Secretary of State’s registration number 201922510315. It is currently listed as an active entity.

The principal address of Southwest Turf Supply, LLC is 2499 S Virginia Drive, Yuma, AZ 85364 and mailing address is 3864 W 36th St, Yuma, AZ 85365, where all official business activities and communication are managed.

For legal purposes, Robert Whitted serves as the registered agent for the company, located at 847 Orita Dr, Brawley, CA 92227, handling all compliance and official matters for company.

Filing information

Company Name Southwest Turf Supply, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201922510315
Date Filed August 8, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 08/31/2021
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Southwest Turf Supply, 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

2499 S Virginia Drive
Yuma, AZ 85364

Mailing Address

3864 W 36th St
Yuma, AZ 85365

Agent

Individual
Robert Whitted
847 Orita Dr
Brawley, CA 92227

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 8/26/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19d23588
To:

Event Type Initial Filing
Filed Date 8/8/2019
Effective Date
Description

Document Images