Search icon

ACME AUTO LEASING LLC - Florida Company Profile

Branch

Company Details

Entity Name: ACME AUTO LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Nov 2002 (22 years ago)
Branch of: ACME AUTO LEASING LLC, CONNECTICUT (Company Number 0515547)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2010 (15 years ago)
Document Number: M02000002959
FEI/EIN Number 061425257

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

Address: 440 Washington Ave, North Haven, CT, 06473, US
Mail Address: 440 Washington Ave, North Haven, CT, 06473, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Cullen Christopher Manager 7101 Spear Street, Charlotte, VT, 05445
CULLEN CHRISTOPHER Agent 6300 Pelican Bay Blvd, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6300 Pelican Bay Blvd, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 440 Washington Ave, North Haven, CT 06473 -
CHANGE OF MAILING ADDRESS 2016-01-25 440 Washington Ave, North Haven, CT 06473 -
REGISTERED AGENT NAME CHANGED 2016-01-25 CULLEN, CHRISTOPHER -
CANCEL ADM DISS/REV 2010-05-18 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001038127 TERMINATED 1000000408960 LEON 2012-12-10 2032-12-19 $ 1,068.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State