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