Search icon

GMVT MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: GMVT 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: 09 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: M15000000235
FEI/EIN Number 270168543

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

Mail Address: 8333 Royal Ridge Parkway, Irving, TX, 75063, US
Address: 972 Towne Center Blvd., Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RACHOR JEFFREY C President 8333 Royal Ridge Parkway, IRVING, TX, 75063
JAMES DELWYN T Secretary 8333 Royal Ridge Parkway, Irving, TX, 75063
C T CORPORATION SYSTEM Agent -
Berkshire Hathaway Automotive Inc. Manager 8333 Royal Ridge Parkway, Irving, TX, 75063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127665 SEMINOLE CHEVROLET ACTIVE 2019-12-03 2029-12-31 - 8333 ROYAL RIDGE PARKWAY, STE. 100, IRVING, TX, 75063
G16000127989 INTERSTATE 4 CHEVROLET ACTIVE 2016-11-29 2026-12-31 - 8333 ROYAL RIDGE PARKWAY, SUITE 100, IRVING, TX, 75063
G16000128022 INTERSTATE 4 CHEVY ACTIVE 2016-11-29 2026-12-31 - 8333 ROYAL RIDGE PARKWAY, SUITE 100, IRVING, TX, 75063
G15000008656 DAVID MAUS CHEVROLET ACTIVE 2015-01-26 2025-12-31 - 972 TOWNE CENTER BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 972 Towne Center Blvd., Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2016-04-01 972 Towne Center Blvd., Sanford, FL 32771 -
LC AMENDMENT 2015-02-17 - -
LC AMENDMENT 2015-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-24
AMENDED ANNUAL REPORT 2016-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State