Entity Name: | THE CREDIT UNION LOAN SOURCE, 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: | 14 Nov 2005 (19 years ago) |
Document Number: | M05000006278 |
FEI/EIN Number |
800117641
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 Mansell Road, Alpharetta, GA, 30022, US |
Mail Address: | 3820 Mansell Road, Alpharetta, GA, 30022, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Moniz William | Chief Executive Officer | 3820 Mansell Road, Alpharetta, GA, 30022 |
ATLANTA POSTAL CREDIT UNION | Manager | 3900 CROWN ROAD, ATLANTA, GA, 303800001 |
CUSO HOLDING COMPANY LLC | Manager | 100 Peachtree Street, Suite 2800, Atlanta, GA, 30303 |
FLORIDA FILING & SEARCH SERVICES, INC. | Agent | - |
DELTA COMMUNITY CREDIT UNION | Manager | - |
AFFILIATES CONSOLIDATED SERVICES LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000021578 | CINCH AUTO FINANCE | ACTIVE | 2022-02-21 | 2027-12-31 | - | 3820 MANSELL ROAD, SUITE 140, ALPHARETTA, GA, 30022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-01-23 | 3820 Mansell Road, Suite 140, Alpharetta, GA 30022 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 3820 Mansell Road, Suite 140, Alpharetta, GA 30022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State