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