Name: | Credit Acceptance Funding LLC 2009-1 |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 27 Sep 2010 (14 years ago) |
Business ID: | 972307 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 25505 WEST TWELVE MILE RDSOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Credit Acceptance Corporation | Member | 25505 WEST TWELVE MILE ROAD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
Donald A Foss | Manager | 25505 WEST TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
Brett A Roberts | President | 25505 WEST TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
Charles A Pearce | Secretary | 25505 WEST TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Name | Role | Address |
---|---|---|
Douglas W Busk | Treasurer | 25505 WEST TWELVE MILE RD, SOUTHFIELD, MI 48034 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Dissolution | Filed | 2014-09-04 | Dissolution For Credit Acceptance Funding LLC 2009-1 |
Annual Report LLC | Filed | 2014-04-10 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-15 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-13 | Annual Report LLC |
Annual Report LLC | Filed | 2011-08-31 | Annual Report LLC |
Formation Form | Filed | 2010-09-27 | Formation |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State