Capital Connections Usa LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 28, 2016, under the California Secretary of State’s registration number 201621710190. It is currently listed as an suspendedftbsos entity.
The principal and mailing address of Capital Connections Usa LLC is 11765 N 93rd St, Scottsdale, AZ 85260, where all official business activities and communication are managed.
For legal purposes, Troy Scott Dahms serves as the registered agent for the company, located at 333 1st St #a110, Seal Beach, CA 90740, handling all compliance and official matters for company.
Suspended - FTB/SOS
Updated 3/26/2025 2:34:03 AM
Capital Connections Usa LLC
Filing information
Company Name
Capital Connections Usa LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201621710190
Date Filed
July 28, 2016
Company Age
8 years 9 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
07/31/2020
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/05/2021
The data on Capital Connections Usa 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
11765 N 93rd St
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
11765 N 93rd St
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Agent
Individual
Troy Scott Dahms
333 1st St #a110
Seal Beach, CA 90740
Troy Scott Dahms
333 1st St #a110
Seal Beach, CA 90740
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
2/1/2022
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
10/5/2021
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
6/16/2021
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/16/2021
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
11/3/2020
Effective Date
Description
More...
Document Images
Statement of Information
5/18/2018
Statement of Information
10/31/2017
Initial Filing
7/28/2016
Other companies in Scottsdale