Entity Name: | DMEAUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 20 Apr 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jun 2015 (10 years ago) |
Document Number: | M07000002298 |
FEI/EIN Number |
208055499
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Solana Blvd., WESTLAKE, TX, 76262, US |
Mail Address: | 1500 Solana Blvd., WESTLAKE, TX, 76262, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Babin David | President | 1500 Solana Blvd., WESTLAKE, TX, 76262 |
Cairo Alberto | Chief Financial Officer | 1500 Solana Blvd., WESTLAKE, TX, 76262 |
MOBILE PRODUCTIVITY, LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 1500 Solana Blvd., Bldg 6,, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 1500 Solana Blvd., Bldg 6,, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 1500 Solana Blvd., Bldg 6, Suite 6300, WESTLAKE, TX 76262 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 1500 Solana Blvd., Bldg 6, Suite 6300, WESTLAKE, TX 76262 | - |
LC STMNT OF RA/RO CHG | 2015-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC NAME CHANGE | 2007-10-15 | DMEAUTOMOTIVE LLC | - |
LC NAME CHANGE | 2007-06-18 | RED ROCKET SOLUTIONS LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
AMENDED ANNUAL REPORT | 2024-05-20 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State