Entity Name: | NEW DEAL AUTO ACCEPTANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW DEAL AUTO ACCEPTANCE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L08000081356 |
FEI/EIN Number |
263914930
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1156 CASSAT AVENUE, C/O FIRST COAST AUTO FINANCE, INC., JACKSONVILLE, FL, 32205 |
Mail Address: | 1156 CASSAT AVENUE, C/O FIRST COAST AUTO FINANCE, INC., JACKSONVILLE, FL, 32205 |
ZIP code: | 32205 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FIRST COAST AUTO RESOURCES, INC. | Managing Member | - |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2024-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-14 | 1156 CASSAT AVENUE, C/O FIRST COAST AUTO FINANCE, INC., JACKSONVILLE, FL 32205 | - |
CHANGE OF MAILING ADDRESS | 2024-05-14 | 1156 CASSAT AVENUE, C/O FIRST COAST AUTO FINANCE, INC., JACKSONVILLE, FL 32205 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-14 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
CORLCRACHG | 2024-05-14 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State