Search icon

ASBURY JAX AC, LLC - Florida Company Profile

Company Details

Entity Name: ASBURY JAX AC, 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: 27 Feb 2007 (18 years ago)
Document Number: M07000001182
FEI/EIN Number 450551011

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

Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Mail Address: 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA, 30097-5240
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WELCH MICHAEL Chief Financial Officer 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
HULT DAVID W President 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240
HULT DAVID W Chairman 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240
MEES MATTHEW Vice President 2905 PREMIERE PARKWAY SUITE 300, DULUTH, GA, 300975240
VILLASANA GEORGE Secretary 2905 PREMIERE PARKWAY, DULUTH, GA, 300975240
CLARA DANIEL Vice President 2905 Premiere Pkwy, Suite 300, DULUTH, GA, 30097
ASBURY AUTOMOTIVE JACKSONVILLE, L.P. Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07061900143 COGGIN ACURA ACTIVE 2007-03-02 2027-12-31 - 2905 PREMIERE PKWY, SUITE 300, DULUTH, GA, 30097

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -
CHANGE OF MAILING ADDRESS 2009-03-20 2905 PREMIERE PARKWAY, SUITE 300, DULUTH, GA 30097-5240 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State