Entity Name: | RAC ACCEPTANCE EAST, 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: | 17 Dec 2012 (12 years ago) |
Document Number: | M12000007028 |
FEI/EIN Number |
46-1428633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5501 Headquarters Dr., Plano, TX, 75024, US |
Mail Address: | 5501 Headquarters Dr., Plano, TX, 75024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fadel Mitchell E | Manager | 5501 Headquarters Dr., Plano, TX, 75024 |
Pechersky Bryan | Manager | 5501 Headquarters Dr., Plano, TX, 75024 |
Karam Fahmi | Manager | 5501 Headquarters Dr., Plano, TX, 75024 |
Wood Susan | Vice President | 5501 Headquarters Dr., Plano, TX, 75024 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000021207 | PREFERRED LEASE | ACTIVE | 2020-02-18 | 2025-12-31 | - | 5501 HEADQUARTERS DRIVE, PLANO, TX, 75024 |
G19000092499 | ACCEPTANCE NOW | ACTIVE | 2019-08-26 | 2029-12-31 | - | 5501 HEADQUARTERS DR., TAX DEPT, PLANO, TX, 75024 |
G17000082155 | ACCEPTANCE NOW | EXPIRED | 2017-08-01 | 2022-12-31 | - | 3345 S US HWY 441/27, FRUITLAND PARK, FL, 34731--447 |
G13000109091 | ACCEPTANCE NOW | EXPIRED | 2013-11-06 | 2018-12-31 | - | 5501 HEADQUARTERS DR, PLANO, TX, 75024 |
G12000122126 | RAC ACCEPTANCE | EXPIRED | 2012-12-18 | 2017-12-31 | - | 5501 HEADQUARTERS DRIVE, PLANO, TX, 75024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 5501 Headquarters Dr., Plano, TX 75024 | - |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 5501 Headquarters Dr., Plano, TX 75024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State