Search icon

RLG MOTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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