Search icon

GENERAL MOTORS LLC - Florida Company Profile

Company Details

Entity Name: GENERAL MOTORS 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: 16 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: M09000004112
FEI/EIN Number 270383222

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

Address: 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US
Mail Address: 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JACOBSON PAUL Manager 300 RENAISSANCE CENTER, DETROIT, MI, 48265
REUSS MARK L Manager 300 RENAISSANCE CENTER, DETROIT, MI, 48265
GLIDDEN CRAIG B Secretary 300 RENAISSANCE CENTER, DETROIT, MI, 48265
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-19 - -
LC AMENDMENT 2023-11-17 - -
REGISTERED AGENT NAME CHANGED 2012-06-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
SYDNEY FRISBIE VS GENERAL MOTORS, LLC AND REGISTER CHEVROLET, INC. 5D2019-3279 2019-11-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2018-CA-00001-A

Parties

Name SYDNEY FRISBIE
Role Appellant
Status Active
Representations STEVEN E. NAUMAN
Name GENERAL MOTORS LLC
Role Appellee
Status Active
Representations ROBERT M. FULTON
Name REGISTER CHEVROLET, INC.
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2019-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SYDNEY FRISBIE
Docket Date 2019-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-08
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/19
On Behalf Of SYDNEY FRISBIE
Docket Date 2019-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
BARRY BICKNELL, et al. VS GENERAL MOTORS, LLC, et al. 4D2017-0147 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA003575XXXXMB

Parties

Name KATHLEEN BICKNELL
Role Appellant
Status Active
Name CASEY BICKNELL
Role Appellant
Status Active
Name BARRY BICKNELL
Role Appellant
Status Active
Representations Philip M. Burlington, MICHAEL H. KUGLER, DARRYL L. LEWIS, Adam J. Richardson
Name SUBURBAN OF STUART, LLC
Role Appellee
Status Active
Name BEIJING WEST INDUSTRIES CO., LTD
Role Appellee
Status Active
Name DELPHI AUTOMOTIVE SERVICES, LLC
Role Appellee
Status Active
Name ROGER LAWRENCE
Role Appellee
Status Active
Name GENERAL MOTORS LLC
Role Appellee
Status Active
Representations JOHN C. SEIPP, JR., CHRISTOPHER C. SPENCER, DUSTIN A. LANE, JEFFREY D. SMITH
Name THE BEIJING WEST INDUSTRIES GROUP
Role Appellee
Status Active
Name DELPHI AUTOMOTIVE SYSTEMS LLC
Role Appellee
Status Active
Name SUBURBAN CHEVROLET OF STUART
Role Appellee
Status Active
Name NATHAN P. MISKULIN
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2017 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that the appellant’s July 7, 2017 motion for extension of time to file initial brief is determined to be moot. Further, ORDERED that the appellee, Beijing West Industries Co., Ltd.’s July 11, 2017 motion to dismiss is determined to be moot.
Docket Date 2017-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BARRY BICKNELL
Docket Date 2017-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT- SEE 7/21/17 ORDER** *AND* RESPONSE TO MOTION FOR EXTENSION OF TIME
On Behalf Of GENERAL MOTORS, LLC
Docket Date 2017-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT-SEE 7/21/17 ORDER**
On Behalf Of BARRY BICKNELL
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 24, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-01
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION FOR EXTENSION
On Behalf Of GENERAL MOTORS, LLC
Docket Date 2017-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRY BICKNELL
Docket Date 2017-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/24/17
On Behalf Of BARRY BICKNELL
Docket Date 2017-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/17
On Behalf Of BARRY BICKNELL
Docket Date 2017-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (104 PAGES)
Docket Date 2017-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (3999 PAGES)
Docket Date 2017-02-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (L.T. FINAL ORDER)
On Behalf Of BARRY BICKNELL
Docket Date 2017-01-23
Type Notice
Subtype Notice
Description Notice ~ (CERTIFICATE OF SERVICE TO NOTICE OF APPEARANCE)
On Behalf Of GENERAL MOTORS, LLC
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRY BICKNELL
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
STATEMENT OF FACT 2024-01-29
LC Amendment 2023-12-19
LC Amendment 2023-11-17
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339614364 0419700 2014-03-06 12751 GRAN BAY PARKWAY WEST, JACKSONVILLE, FL, 32258
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-03-06
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2014-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State