Entity Name: | GENERAL MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Oct 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Dec 2023 (a year ago) |
Document Number: | M09000004112 |
FEI/EIN Number | 270383222 |
Address: | 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US |
Mail Address: | 300 RENAISSANCE CENTER, DETROIT, IV, 48265, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
JACOBSON PAUL | Manager | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
REUSS MARK L | Manager | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
Name | Role | Address |
---|---|---|
GLIDDEN CRAIG B | Secretary | 300 RENAISSANCE CENTER, DETROIT, MI, 48265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-12-19 | No data | No data |
LC AMENDMENT | 2023-11-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-14 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SYDNEY FRISBIE VS GENERAL MOTORS, LLC AND REGISTER CHEVROLET, INC. | 5D2019-3279 | 2019-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State