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