Entity Name: | SENSIBLE AUTO LENDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 Oct 2011 (13 years ago) |
Branch of: | SENSIBLE AUTO LENDING LLC, CONNECTICUT (Company Number 0913447) |
Document Number: | M11000005210 |
FEI/EIN Number | 262874404 |
Address: | 44 Old Ridgebury Road, Danbury, CT, 06810, US |
Mail Address: | PO Box 4249, Danbury, CT, 06813, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FRIEDLAND JASON | Auth | 18 Stonewall Lane, Mamaroneck, NY, 10543 |
Name | Role | Address |
---|---|---|
Miller D. J. | Chie | 44 Old Ridgebury Rd, Danbury, CT, 06810 |
Name | Role | Address |
---|---|---|
Rodriguez Lillian | Proj | 44 Old Ridgebury Road, Danbury, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 44 Old Ridgebury Road, Suite 100, Danbury, CT 06810 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 44 Old Ridgebury Road, Suite 100, Danbury, CT 06810 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | C T Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-07-06 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State