Search icon

GMVT MOTORS, LLC

Company Details

Entity Name: GMVT MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Berkshire Hathaway Automotive Inc. Manager 8333 Royal Ridge Parkway, Irving, TX, 75063

President

Name Role Address
RACHOR JEFFREY C President 8333 Royal Ridge Parkway, IRVING, TX, 75063

Secretary

Name Role Address
JAMES DELWYN T Secretary 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 No data 8333 ROYAL RIDGE PARKWAY, STE. 100, IRVING, TX, 75063
G16000127989 INTERSTATE 4 CHEVROLET ACTIVE 2016-11-29 2026-12-31 No data 8333 ROYAL RIDGE PARKWAY, SUITE 100, IRVING, TX, 75063
G16000128022 INTERSTATE 4 CHEVY ACTIVE 2016-11-29 2026-12-31 No data 8333 ROYAL RIDGE PARKWAY, SUITE 100, IRVING, TX, 75063
G15000008656 DAVID MAUS CHEVROLET ACTIVE 2015-01-26 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2016-04-01 972 Towne Center Blvd., Sanford, FL 32771 No data
LC AMENDMENT 2015-02-17 No data No data
LC AMENDMENT 2015-01-27 No data No data

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 Feb 2025

Sources: Florida Department of State