Search icon

ROAD ACCEPTANCE CRP L.L.C. - Florida Company Profile

Company Details

Entity Name: ROAD ACCEPTANCE CRP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROAD ACCEPTANCE CRP L.L.C. 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (10 years ago)
Document Number: L14000115259
FEI/EIN Number NOT APPLICABLE

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

Address: 10265 Gandy Blvd N 1414, saint petersburg, FL, 33702, US
Mail Address: 10265 Gandy Blvd N 1414, saint petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
vaselova svitlana Manager 10265 Gandy Blvd N 1414, ST PETERSBURG, FL, 33702
GRAND RESERVE UNIT 4612, LLC Mgr -
GENERAL LEDGER, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086539 UNION CAPITAL TITLE LLC EXPIRED 2014-08-22 2019-12-31 - 4339 HARTLEY BRIDGE RD, MACON, GA, 31216
G14000076727 UNION CAPITAL TITLE LLC EXPIRED 2014-07-24 2019-12-31 - 2701 HIDDEN LAKE DR N UNIT F, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 10265 Gandy Blvd N 1414, saint petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-05-01 10265 Gandy Blvd N 1414, saint petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-04-30 General Ledger Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 12100 Seminole Blvd # 36, Largo, FL 33778 -
REINSTATEMENT 2015-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-10-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State