Search icon

RL AUTO ENTERPRISES ,LLC - Florida Company Profile

Company Details

Entity Name: RL AUTO ENTERPRISES ,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL AUTO ENTERPRISES ,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L17000100305
FEI/EIN Number 82-1433362

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

Address: 507N DIXIE AVE, FRUITLAND PARK, FL, 34731, US
Mail Address: 507N DIXIE AVE UNIT #2, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATCHMAN RAUL Manager 507N DIXIE AVE, FRUITLAND PARK, FL, 34731
LATCHMAN RAUL Agent 507N DIXIE AVE, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026881 411 AUTOMALL ACTIVE 2023-02-27 2028-12-31 - 507 N DIXIE AVE,SUITEC #2, FRUITLAND PARK, FL, 34731
G18000088559 MVP TOWING & RECOVERY EXPIRED 2018-08-09 2023-12-31 - 18811 US HWY 27, CLERMONT, FL, 34715
G17000050470 LAKE COUNTY AUTO MALL EXPIRED 2017-05-08 2022-12-31 - 18811 US HWY 27, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 507N DIXIE AVE, UNIT#2, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2023-09-27 507N DIXIE AVE, FRUITLAND PARK, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 507N DIXIE AVE, FRUITLAND PARK, FL 34731 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000761286 ACTIVE 35-2024-SC-003136 LAKE COUNTY COURT 2024-11-22 2029-12-04 $2,812.06 WILLIAM& STEPHANIE WILKINSON, 3186 SE 183RD AVENUE RD, OCKLAWAHA,FL.32179
J19000157071 LAPSED 18-004738-CI SIXTH JUDICIAL CIRCUIT 2019-03-05 2024-03-06 $71,181.75 MID-ATLANTIC FINANCE COMPANY INC., 4592 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33762

Court Cases

Title Case Number Docket Date Status
RL Auto Enterprises, LLC d/b/a 411 Auto Mall, Appellant(s), v. Stephanie Wilkinson and William Wilkinson, Appellee(s). 5D2024-3335 2024-12-04 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Lake County
2024-SC-003136

Parties

Name RL AUTO ENTERPRISES ,LLC
Role Appellant
Status Active
Name Stephanie Wilkinson
Role Appellee
Status Active
Name WILLIAM WILKINSON CORPORATION
Role Appellee
Status Active
Name Hon. Chad J Monty
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/3/2024

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-09-27
REINSTATEMENT 2022-10-06
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-02
LC Amendment 2017-05-10
Florida Limited Liability 2017-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State