Search icon

RPM AUTOMOTIVE - JULINGTON CREEK, LLC

Company Details

Entity Name: RPM AUTOMOTIVE - JULINGTON CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000027442
FEI/EIN Number 810627135
Mail Address: 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256-1308
Address: 12608 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STOWELL JAMES C Agent 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Managing Member

Name Role Address
STOWELL JAMES C Managing Member 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
SCHAGE GUSTAV I Managing Member 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
SCHUMACHER GARY K Managing Member 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 STOWELL, JAMES C No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 12608 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2006-03-30 12608 SAN JOSE BLVD, JACKSONVILLE, FL 32223 No data

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-05-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State