Entity Name: | RLG MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RLG MOTORS 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. |
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: | 07 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L08000065119 |
FEI/EIN Number |
262921368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5315 E. BUSCH BLVD., TEMPLE TERRACE, FL, 33617, US |
Mail Address: | 5315 E. BUSCH BLVD., TEMPLE TERRACE, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBLES JOSE- A | Managing Member | 8505 BETH COURT, ODESSA, FL, 33556 |
BROD SHERMAN M | Agent | 213 E. DAVIS BOULEVARD, TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000019902 | FAST TRACK 2 | EXPIRED | 2010-03-02 | 2015-12-31 | - | 5315 E. BUSCH BLVD., TEMPLE TERRACE, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-01 | 5315 E. BUSCH BLVD., TEMPLE TERRACE, FL 33617 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-01 | 5315 E. BUSCH BLVD., TEMPLE TERRACE, FL 33617 | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-14 | 213 E. DAVIS BOULEVARD, TAMPA, FL 33606 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-14 | BROD, SHERMAN MESQ. | - |
LC AMENDMENT | 2009-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000283080 | LAPSED | 10-8147-CI-20 | PINELLAS CIRCUIT | 2011-04-28 | 2016-05-10 | $52,963.02 | LANCASTER OIL CO. OF PINELLAS, INC., 701 43RD STREET SOUTH, ST. PETERSBURG, FL 33711 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-01 |
REINSTATEMENT | 2009-09-30 |
LC Amendment | 2009-09-14 |
Florida Limited Liability | 2008-07-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State