Entity Name: | ACME AUTO LEASING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
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 |
Address: | 440 Washington Ave, North Haven, CT, 06473, US |
Mail Address: | 440 Washington Ave, North Haven, CT, 06473, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CULLEN CHRISTOPHER | Agent | 6300 Pelican Bay Blvd, NAPLES, FL, 34108 |
Name | Role | Address |
---|---|---|
Cullen Christopher | Manager | 7101 Spear Street, Charlotte, VT, 05445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 6300 Pelican Bay Blvd, NAPLES, FL 34108 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 440 Washington Ave, North Haven, CT 06473 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 440 Washington Ave, North Haven, CT 06473 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-25 | CULLEN, CHRISTOPHER | No data |
CANCEL ADM DISS/REV | 2010-05-18 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REINSTATEMENT | 2004-10-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State