Detail by Entity Name

Foreign Limited Liability Company

TD AUTO FINANCE LLC

Filing Information
M05000001671 20-2614244 03/29/2005 MI INACTIVE WITHDRAWAL 02/22/2022 NONE
Principal Address
27777 Inkster Road
Farmington Hills, MI 48334

Changed: 04/28/2021
Mailing Address
27777 Inkster Road
Farmington Hills, MI 48334

Changed: 04/28/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title Manager

Hackman, Tracy L.
27777 Inkster Road
Farmington Hills, MI 48334

Title VP

Hackman, Tracy L.
27777 Inkster Road
Farmington Hills, MI 48334

Title Manager

Werner, F.R.
27777 Inkster Road
Farmington Hills, MI 48334

Title Manager

Iriarte, Jesus
27777 Inkster Road
Farmington Hills, MI 48334

Title Manager

Womack, Marc
27777 Inkster Road
Farmington Hills, MI 48334

Title Manager

Cunha, Paul
27777 Inkster Road
Farmington Hills, MI 48334

Title Manager

Juers, John
27777 Inkster Road
Farmington Hills, MI 48334

Title Member

TD Bank, N.A.
27777 Inkster Road
Farmington Hills, MI 48334

Annual Reports
Report YearFiled Date
2019 04/23/2019
2020 05/21/2020
2021 04/28/2021

Document Images
02/22/2022 -- WITHDRAWAL View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
10/26/2018 -- LC Amendment View image in PDF format
05/17/2018 -- LC Amendment View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- LC Amendment View image in PDF format
12/16/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
05/11/2011 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- LC Name Change View image in PDF format
05/24/2010 -- ANNUAL REPORT View image in PDF format
05/17/2010 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
11/17/2009 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
12/29/2008 -- Limited Liab AR View image in PDF format
11/12/2008 -- LC Name Change View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- Foreign Limited View image in PDF format