Search icon

ACAR AUTO SALES AND LEASING LLC

Company Details

Entity Name: ACAR AUTO SALES AND LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000151955
FEI/EIN Number 47-5044892
Address: 1735 George Jenkins Blvd, LAKELAND, FL, 33815, US
Mail Address: 1735 George Jenkins Blvd, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Hamlin Brooke M Agent 1735 George Jenkins Blvd, LAKELAND, FL, 33815

Manager

Name Role Address
Brooke Hamlin M Manager 1735 George Jenkins Blvd, LakeLand, FL, 33815
Martino William CJR Manager 1729 George Jenkins Blvd, LAKELAND, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000089201 HAZMAT 1 ACTIVE 2021-07-07 2026-12-31 No data 1725 GEORGE JENKINS BLVD, ST A, LAKELAND, FL, 33815
G21000041784 ACAR TOWING ACTIVE 2021-03-26 2026-12-31 No data 1735 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
G20000005643 ACAR DETAILING ACTIVE 2020-01-13 2025-12-31 No data 4402 AVE G NW, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 Hamlin, Brooke M No data
CHANGE OF MAILING ADDRESS 2024-03-06 1735 George Jenkins Blvd, LAKELAND, FL 33815 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1735 George Jenkins Blvd, LAKELAND, FL 33815 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 1735 George Jenkins Blvd, LAKELAND, FL 33815 No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000069161 TERMINATED 1000000772803 POLK 2018-02-12 2038-02-14 $ 1,829.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State