Search icon

RPM AUTOMOTIVE - JULINGTON CREEK, LLC - Florida Company Profile

Company Details

Entity Name: RPM AUTOMOTIVE - JULINGTON CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPM AUTOMOTIVE - JULINGTON CREEK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000027442
FEI/EIN Number 810627135

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
STOWELL JAMES C Agent 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 9148 PHILIPS HIGHWAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-04-15 STOWELL, JAMES C -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 12608 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2006-03-30 12608 SAN JOSE BLVD, JACKSONVILLE, FL 32223 -

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 Apr 2025

Sources: Florida Department of State