Entity Name: | ENTERPRISE LEASING COMPANY-SOUTH CENTRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Aug 2009 (16 years ago) |
Document Number: | M09000002997 |
FEI/EIN Number | 43-1455446 |
Address: | 2271 Valleydale Road, Suite 100, Birmingham, AL, 35244, US |
Mail Address: | 2271 Valleydale Road, Suite 100, Birmingham, AL, 35244, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WILLEY RUSSELL A | Manager | 600 CORPORATE PARK DR, SAINT LOUIS, MO, 63105 |
Taylor Andrew C | Manager | 600 Corporate Park Drive, Saint Louis, MO, 63105 |
Taylor Christine B | Manager | 600 Corporate Park Drive, Saint Louis, MO, 63105 |
Name | Role | Address |
---|---|---|
Wyatt John | Vice President | 2271 Valleydale Road, Birmingham, AL, 35244 |
Name | Role | Address |
---|---|---|
Allsbrooks Douglas | Regi | 6320 Pensacola Ave, Pensacola, FL, 32505 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000132501 | ENTERPRISE MOBILITY | ACTIVE | 2023-10-27 | 2028-12-31 | No data | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
G14000096665 | ENTERPRISE HOLDINGS | ACTIVE | 2014-09-22 | 2029-12-31 | No data | 600 CORPORATE PARK DRIVE, SAINT LOUIS, MO, 63105 |
G10000080558 | ALAMO RENT-A-CAR | ACTIVE | 2010-09-01 | 2025-12-31 | No data | 600 CORPORATE PARK DRIVE, ATTN: LEGAL DEPT, ST. LOUIS, MO, 63105 |
G10000080561 | NATIONAL CAR RENTAL | ACTIVE | 2010-09-01 | 2025-12-31 | No data | 600 CORPORATE PARK DRIVE, ATTN: LEGAL DEPT, ST. LOUIS, MO, 63105 |
G10000036646 | ENTERPRISE CAR SALES | EXPIRED | 2010-04-26 | 2015-12-31 | No data | 6320 ENSACOLA BLVD, PENSACOLA, FL, 32505 |
G09000142807 | ENTERPRISE RENT-A-CAR | ACTIVE | 2009-08-05 | 2029-12-31 | No data | 600 CORPORATE PARK DRIVE, LEGAL DEPARTMENT, ST. LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-11 | 2271 Valleydale Road, Suite 100, Birmingham, AL 35244 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-11 | 2271 Valleydale Road, Suite 100, Birmingham, AL 35244 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Robin Cornelison, Appellant(s) v. Enterprise Leasing Company South Central, LLC d/b/a Enterprise Car Sales, Appellee(s). | 1D2024-2767 | 2024-10-24 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Robin Cornelison |
Role | Appellant |
Status | Active |
Representations | Brian James Lee |
Name | ENTERPRISE LEASING COMPANY-SOUTH CENTRAL, LLC |
Role | Appellee |
Status | Active |
Representations | Katlin Charles Cravatta, Caroline Dunkle Royce, Peter Steven Roumbos |
Name | ENTERPRISE CAR SALES CORP |
Role | Appellee |
Status | Active |
Name | Hon. Amy P. Brodersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-30 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-10-30 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-10-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; orders appealed attached |
On Behalf Of | Robin Cornelison |
Docket Date | 2025-01-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Robin Cornelison |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | Order Striking Stipulation for Extension |
View | View File |
Docket Date | 2025-01-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Robin Cornelison |
Docket Date | 2024-12-18 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-680 pages |
On Behalf Of | Escambia Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State