Search icon

CSX CONTAINER LEASING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: CSX CONTAINER LEASING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: M03000000076
FEI/EIN Number 113667781

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

Mail Address: 500 WATER STREET, C-160, JACKSONVILLE, FL, 32202
Address: 500 WATER STREET, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BOOR DAVID A President 500 WATER STREET, JACKSONVILLE, FL, 32202
SIZEMORE CAROLYN T Vice President 500 WATER STREET, JACKSONVILLE, FL, 32202
AUSTIN MARK D VPCS 500 WATER STREET, JACKSONVILLE, FL, 32202
BAGGS DAVID H Vice President 500 WATER STREET, JACKSONVILLE, FL, 32202
CORPORATE CREATIONS NETWORK INC. Agent -
CSX EQUIPENT LEASING, LLC Manager 500 WATER STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-07-07 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-07-07 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-20 500 WATER STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-01-20 500 WATER STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2011-03-31
Reg. Agent Change 2010-07-07
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-08-04
ANNUAL REPORT 2004-04-30
Foreign Limited 2003-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State