Zencap Financing, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on September 24, 2015, under the California Secretary of State’s registration number 201526810128. It is currently listed as an terminated entity.
The principal and mailing address of Zencap Financing, LLC is 14850 N Scottsdale Rd #295, Scottsdale, AZ 85254, where all official business activities and communication are managed.
For legal purposes, John A Moe Ii serves as the registered agent for the company, located at 601 S Figueroa St #2500, Los Angeles, CA 90017, handling all compliance and official matters for company.
Terminated
Updated 3/27/2025 11:44:42 AM
Zencap Financing, LLC
Filing information
Company Name
Zencap Financing, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201526810128
Date Filed
September 24, 2015
Company Age
9 years 7 months
State
AZ
Status
Terminated
Formed In
Delaware
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
08/18/2020
The data on Zencap Financing, 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
14850 N Scottsdale Rd #295
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Mailing Address
14850 N Scottsdale Rd #295
Scottsdale, AZ 85254
Scottsdale, AZ 85254
Agent
Individual
John A Moe Ii
601 S Figueroa St #2500
Los Angeles, CA 90017
John A Moe Ii
601 S Figueroa St #2500
Los Angeles, CA 90017
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
8/19/2020
Effective Date
Description
Event Type
Statement of Information
Filed Date
8/18/2020
Effective Date
Description
Legacy Comment
From: Legacy Number: 20d27768
To:
Event Type
Legacy Amendment
Filed Date
8/18/2020
Effective Date
Description
Event Type
Termination
Filed Date
8/18/2020
Effective Date
8/18/2020
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
8/4/2020
Effective Date
Description
More...
Document Images
Statement of Information
8/18/2020
Termination
8/18/2020
Statement of Information
10/31/2017
Initial Filing
9/24/2015
Other companies in Scottsdale