Search icon

GENERAL MOTORS LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
JACOBSON PAUL Manager 300 RENAISSANCE CENTER, DETROIT, MI, 48265
REUSS MARK L Manager 300 RENAISSANCE CENTER, DETROIT, MI, 48265

Secretary

Name Role Address
GLIDDEN CRAIG B Secretary 300 RENAISSANCE CENTER, DETROIT, MI, 48265

Events

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

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)

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State