Terminated
Updated 3/26/2025 5:36:14 AM

America's Specialty Finance Company LLC

America's Specialty Finance Company LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 3, 2016, under the California Secretary of State’s registration number 201631410203. It is currently listed as an terminated entity.

The principal and mailing address of America's Specialty Finance Company LLC is 8848 E Foothills Dr, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, No Agent serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.

Filing information

Company Name America's Specialty Finance Company LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201631410203
Date Filed November 3, 2016
Company Age 8 years 6 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/20/2024

The data on America's Specialty Finance Company LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

8848 E Foothills Dr
Scottsdale, AZ 85255

Mailing Address

8848 E Foothills Dr
Scottsdale, AZ 85255

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/20/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/20/2024 9:43:19 Am

Event Type Agent Resignation
Filed Date 2/16/2024
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 11/16/2022
Effective Date
Description

Principal Address 1
From: 8267 E Angel Spirit Dr
To: 8848 E Foothills Dr

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 9/14/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21e69703
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/3/2021
Effective Date
Description
More...

Document Images