Search icon

AUTO CREDIT OF JACKSONVILLE, LLC

Company Details

Entity Name: AUTO CREDIT OF JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Oct 2010 (14 years ago)
Date of dissolution: 18 Jul 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L10000105166
FEI/EIN Number 273647818
Mail Address: 701 RIVERSIDE PARK PLACE, SUITE 310, JACKSONVILLE, FL, 32204
Address: 6255 LAKE GRAY BLVD STE 2, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACKMAN JOANNE A Agent 701 RIVERSIDE PARK PLACE, JACKSONVILLE, FL, 32204

President

Name Role Address
WIMBERLY R.GLYNN President 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Chief Operating Officer

Name Role Address
WIMBERLY R.GLYNN Chief Operating Officer 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Executive Vice President

Name Role Address
LANE RUSSELL T Executive Vice President 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
LYNSKEY BRIAN Vice President 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
CURRY JEFFERY S Secretary 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Treasurer

Name Role Address
CURRY JEFFERY S Treasurer 701 RIVERSIDE PARK PLACE, SUITE 200, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000003969 AUTO CREDIT OF JACKSONVILLE EXPIRED 2011-01-07 2016-12-31 No data 701 RIVERSIDE PARK PLACE, SUITE 310, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-07-18 No data No data
CHANGE OF MAILING ADDRESS 2012-01-23 6255 LAKE GRAY BLVD STE 2, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 701 RIVERSIDE PARK PLACE, SUITE 310, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2011-02-07 ACKMAN, JOANNE A No data
LC AMENDMENT 2010-10-22 No data No data

Documents

Name Date
LC Voluntary Dissolution 2014-07-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-07
FEI 2010-10-26
LC Amendment 2010-10-22
Florida Limited Liability 2010-10-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State