Search icon

U.S. AUTO CREDIT PURCHASING CENTER, LLC

Headquarter

Company Details

Entity Name: U.S. AUTO CREDIT PURCHASING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2020 (5 years ago)
Document Number: L10000105367
FEI/EIN Number 273647633
Address: 8120 NATIONS WAY - STE. 208, JACKSONVILLE, FL, 32256
Mail Address: P.O. BOX 57545, JACKSONVILLE, FL, 32241
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of U.S. AUTO CREDIT PURCHASING CENTER, LLC, MISSISSIPPI 1134442 MISSISSIPPI
Headquarter of U.S. AUTO CREDIT PURCHASING CENTER, LLC, ALABAMA 000-313-983 ALABAMA
Headquarter of U.S. AUTO CREDIT PURCHASING CENTER, LLC, KENTUCKY 0892624 KENTUCKY
Headquarter of U.S. AUTO CREDIT PURCHASING CENTER, LLC, KENTUCKY 0962104 KENTUCKY
Headquarter of U.S. AUTO CREDIT PURCHASING CENTER, LLC, COLORADO 20188005355 COLORADO

Agent

Name Role Address
ACKMAN JOANNE A Agent 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

President

Name Role Address
CURRY JEFFERY S President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Vice President

Name Role Address
Graham Alexander M Vice President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204
Graham Hampton H Vice President 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
Puhalski Erika Secretary 1725 Memorial Park Drive, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077084 U.S. AUTO CREDIT ACTIVE 2019-07-22 2029-12-31 No data 1725 MEMORIAL PARK DR, JACKSONVILLE, FL, 32204
G11000003971 U.S. AUTO CREDIT PURCHASING CENTER ACTIVE 2011-01-07 2026-12-31 No data 1725 MEMORIAL PARK DRIVE, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
AMENDMENT 2020-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 8120 NATIONS WAY - STE. 208, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2020-03-05 8120 NATIONS WAY - STE. 208, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1725 Memorial Park Drive, 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
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-11
Amendment 2020-03-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State