Search icon

RM AUTOMOTIVE, LLC - Florida Company Profile

Company Details

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

RM AUTOMOTIVE, 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: 29 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000143551
FEI/EIN Number 84-2021979

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

Address: 41 Woodside Drive, PALM COAST, FL, 32164, US
Mail Address: 41 Woodside Drive, PALM COAST, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHINGER ROBERT Manager 41 Woodside Drive, PALM COAST, FL, 32164
LEACH MANNIX Manager 8 FENHILL LANE, PALM COAST, FL, 32137
GRANT ANDREW C Agent 145 CITY PLACE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075677 RELIABLE AUTOMOTIVE SOLUTIONS EXPIRED 2019-07-11 2024-12-31 - 18 HARGROVE GRADE, UNIT 102, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 41 Woodside Drive, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2020-01-17 41 Woodside Drive, PALM COAST, FL 32164 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000327977 ACTIVE 1000000893303 FLAGLER 2021-06-22 2041-06-30 $ 4,208.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000058374 ACTIVE 1000000874979 FLAGLER 2021-01-28 2031-02-10 $ 1,180.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000048011 ACTIVE 1000000874982 FLAGLER 2021-01-28 2041-02-03 $ 4,966.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State