Search icon

VROOM AUTOMOTIVE, LLC - Florida Company Profile

Company Details

Entity Name: VROOM AUTOMOTIVE, 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: 03 May 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Jul 2022 (3 years ago)
Document Number: M19000004474
FEI/EIN Number 76-0692406

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

Address: 2103 CityWest Blvd, Suite 1100, Houston, TX, 77042, US
Mail Address: 2103 CityWest Blvd, Suite 1100, Houston, TX, 77042, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
VROOM, INC. Sole -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040873 VROOM ACTIVE 2021-03-25 2026-12-31 - 1375 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10018
G20000089444 VROOM ACTIVE 2020-07-27 2025-12-31 - 1100 MARSHALL FARMS ROAD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2103 CityWest Blvd, Suite 1100, Houston, TX 77042 -
CHANGE OF MAILING ADDRESS 2024-03-05 2103 CityWest Blvd, Suite 1100, Houston, TX 77042 -
LC STMNT OF RA/RO CHG 2022-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-08-12 CT CORPORATION SYSTEM -
LC AMENDMENT 2022-02-16 - -
LC NAME CHANGE 2021-03-25 VROOM AUTOMOTIVE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000317026 ACTIVE 35-2022-SC-00772-AXXX-XX CT OF LAKE CTY 2022-04-06 2027-06-30 $8,375.00 DAVID KIRTON, 1506 BLUE HORIZON DR., CLERMONT, FL 34714

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
CORLCRACHG 2022-07-12
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-29
LC Amendment 2022-02-16
ANNUAL REPORT 2021-04-20
LC Name Change 2021-03-25
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State