Search icon

ROAD AMERICA AUTO FINANCE, L.L.C.

Headquarter

Company Details

Entity Name: ROAD AMERICA AUTO FINANCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Aug 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L10000083052
FEI/EIN Number 273204004
Address: 435 NE 28th Ct, Davie, FL, 33355, US
Mail Address: PO BOX 550067, DAVIE, FL, 33355, US
ZIP code: 33355
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROAD AMERICA AUTO FINANCE, L.L.C., ILLINOIS LLC_03020762 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
987MKONQ7PQ2UBML3T34 L10000083052 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Schott, Lawrence D Esq., 2100 E. Hallandale Beach Boulevard., Suite 200, Hallandale Beach, US-FL, US, 33009
Headquarters C/O Schott, Lawrence D Esq., 2100 E. Hallandale Beach Boulevard., Suite 200, Hallandale Beach, US-FL, US, 33009

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000083052

Agent

Name Role
ROAD AMERICA AUTO FINANCE, L.L.C. Agent

Managing Member

Name Role
AUTOBANK ACCEPTANCE CORP. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 435 NE 28th Ct, Davie, FL 33355 No data
REINSTATEMENT 2020-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-21 Road America Auto Finance No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-21 2100 E. HALLANDALE BEACH BLVD., SUITE 200, HALLANDALE BEACH, FL 33009 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2011-03-29 435 NE 28th Ct, Davie, FL 33355 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State