Search icon

ROAD ACCEPTANCE CRP L.L.C.

Company Details

Entity Name: ROAD ACCEPTANCE CRP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2015 (9 years ago)
Document Number: L14000115259
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role
GENERAL LEDGER, INC. Agent

Manager

Name Role Address
vaselova svitlana Manager 10265 Gandy Blvd N 1414, ST PETERSBURG, FL, 33702

Mgr

Name Role
GRAND RESERVE UNIT 4612, LLC Mgr

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 No data 4339 HARTLEY BRIDGE RD, MACON, GA, 31216
G14000076727 UNION CAPITAL TITLE LLC EXPIRED 2014-07-24 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-05-01 10265 Gandy Blvd N 1414, saint petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 General Ledger Inc No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 12100 Seminole Blvd # 36, Largo, FL 33778 No data
REINSTATEMENT 2015-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State