Search icon

RPM AUTOMOTIVE HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

RPM AUTOMOTIVE HOLDINGS, 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: 28 Dec 2012 (12 years ago)
Date of dissolution: 13 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L12000161992
FEI/EIN Number 46-1643487

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

Address: 3601 Cardinal Point Drive, Jacksonville, FL, 32257, US
Mail Address: 3601 Cardinal Point Drive, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOWELL JAMES C Manager 5180 SIESTA DEL RIO DR, JACKSONVILLE, FL, 32258
SCHUMACHER GARY K Manager 8002 James Island Trail, JACKSONVILLE, FL, 32256
Stowell James C Agent 5180 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL, 32258

Form 5500 Series

Employer Identification Number (EIN):
461643487
Plan Year:
2015
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000071267 RPM AUTOMOTIVE AT RIVER CITY EXPIRED 2017-06-30 2022-12-31 - 2931 PLUMMER COVE RD., JACKSONVILLE, FL, 32223
G15000046988 RPM AUTOMOTIVE - 210 EXPIRED 2015-05-11 2020-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G14000021790 CAR CARE USA EXPIRED 2014-03-02 2019-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G14000021534 RPM AUTOMOTIVE - BLANDING EXPIRED 2014-02-28 2019-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G13000058288 RPM AUTOMOTIVE AT RIVERCITY EXPIRED 2013-06-13 2018-12-31 - 2931 PLUMMER COVE RD., JACKSONVILLE, FL, 32223
G13000058284 RPM AUTOMOTIVE AT ORTEGA EXPIRED 2013-06-12 2018-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G13000058311 RPM AUTOMOTIVE AT JULINGTON CREEK EXPIRED 2013-06-12 2018-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G13000058312 RPM AUTOMOTIVE-SAN MARCO EXPIRED 2013-06-12 2018-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 46164-3487
G13000058285 RPM AUTOMOTIVE AT FLEMING ISLAND EXPIRED 2013-06-12 2018-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223
G13000058310 RPM AUTOMOTIVE AT AVENUES EXPIRED 2013-06-12 2018-12-31 - 2931 PLUMMER COVE RD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-02-24 Stowell, James C -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3601 Cardinal Point Drive, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-02-03 3601 Cardinal Point Drive, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 5180 SIESTA DEL RIO DRIVE, JACKSONVILLE, FL 32258 -
LC AMENDMENT 2013-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-13
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22
Reg. Agent Resignation 2015-09-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State