Search icon

ACME AUTO LEASING LLC

Branch

Company Details

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

Agent

Name Role Address
CULLEN CHRISTOPHER Agent 6300 Pelican Bay Blvd, NAPLES, FL, 34108

Manager

Name Role Address
Cullen Christopher Manager 7101 Spear Street, Charlotte, VT, 05445

Events

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

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 Feb 2025

Sources: Florida Department of State