Search icon

CAR AMERICA FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: CAR AMERICA FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAR AMERICA FINANCE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Feb 2010 (15 years ago)
Document Number: L10000026240
FEI/EIN Number 593364361

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2393 BELLEVUE AVE. EXT, DAYTONA, FL, 32114, US
Mail Address: 127 West Fairbanks Avenue, Winter Park, FL, 32789, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRUSIC GRUJICA Manager 127 West Fairbanks Avenue, Winter Park, FL, 32789
CABRAL LEONARD Agent 520 West Lake Mary Blvd., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 2393 BELLEVUE AVE. EXT, Unit #B-20, DAYTONA, FL 32114 -
CHANGE OF MAILING ADDRESS 2017-04-18 2393 BELLEVUE AVE. EXT, Unit #B-20, DAYTONA, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 520 West Lake Mary Blvd., Suite # 103, SANFORD, FL 32773 -
CONVERSION 2010-02-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000090825. CONVERSION NUMBER 900000103439

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State