Search icon

ENTERPRISE LEASING COMPANY-SOUTH CENTRAL, LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

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

Vice President

Name Role Address
Wyatt John Vice President 2271 Valleydale Road, Birmingham, AL, 35244

Regi

Name Role Address
Allsbrooks Douglas Regi 6320 Pensacola Ave, Pensacola, FL, 32505

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-1277

Parties

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

Documents

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