Search icon

FIRST FINANCIAL ACCEPTANCE, LLC - Florida Company Profile

Company Details

Entity Name: FIRST FINANCIAL ACCEPTANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST FINANCIAL ACCEPTANCE, LLC 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: 20 Apr 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L16000078144
FEI/EIN Number 81-2310334

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

Address: 1038 W. BROAD ST., GROVELAND, FL, 34736, UN
Mail Address: 1038 W. BROAD ST., GROVELAND, FL, 34736, UN
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabricatore Ralph AIII Auth 1038 W. BROAD ST., GROVELAND, 34736
Fabricatore Ralph AJr. Auth 1038 W Broad St, Groveland, FL, 34736
FABRICATORE Ralph AIII Agent 1038 W. BROAD ST., GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041044 FIRST FINANCIAL ACCEPTANCE EXPIRED 2016-04-22 2021-12-31 - 1038 W. BROAD ST., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-21 FABRICATORE, Ralph A, III -
LC DISSOCIATION MEM 2019-08-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-19
AMENDED ANNUAL REPORT 2022-11-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-08-21
Reg. Agent Resignation 2019-08-01
CORLCDSMEM 2019-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State