Terminated
Updated 3/27/2025 10:57:04 AM

Azca Capital Investors, LLC

Azca Capital Investors, LLC is a Limited Liability Company located in Yuma, AZ. The company was incorporated on September 4, 2015, under the California Secretary of State’s registration number 201525110010. It is currently listed as an terminated entity.

The principal and mailing address of Azca Capital Investors, LLC is 1818 South Letvin Avenue, Yuma, AZ 85365, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Azca Capital Investors, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201525110010
Date Filed September 4, 2015
Company Age 9 years 7 months
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 05/05/2017

The data on Azca Capital Investors, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

1818 South Letvin Avenue
Yuma, AZ 85365

Mailing Address

1818 South Letvin Avenue
Yuma, AZ 85365

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 Termination
Filed Date 5/5/2017
Effective Date 5/5/2017
Description
Event Type Statement of Information
Filed Date 11/12/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 9/4/2015
Effective Date
Description

Document Images

No Document Images