Administering the Laws and Regulations to the Motor Vehicle Dealers of the Commonwealth of Virginia

Welcome to the NEW and IMPROVED

DEALER  TALK!

Wherever you choose to do business in Virginia, know that we’ve got you covered!
We are committed to providing the latest board actions taken against Dealerships to protect Consumers like you!
Browse below for the latest report!
Want to check an older report? Click here for our Dealer Talk Library!

Dealer Talk — Board Actions

Enforcement actions taken by the Motor Vehicle Dealer Board (January 2025–April 2026).

MVDB - Issue 154 | For past issues, please visit our Dealer Talk Library!

Prime Motors LLC

Responsible: Nusrat Malik • Action Date: 2025-11-20
  • Violations under 46.2-1574
  • Grounds for action 46.2-1575(1)(2)(6)
$21,500 Civil Penalty Decision 2025-11-20 (Appeal deadline 2025-12-23)

Priority Honda Hampton

Responsible: Eric Hall • Action Date: 2025-10-14
  • Dealer records (46.2-1529)
  • Buyers Guide compliance (46.2-1537)
$17,200 Civil Penalty Decision 2025-10-14

EAG Motor Sports LLC

Responsible: Dia-Aldin Awadallah • Action Date: 2025-10-01
  • Dealer records (46.2-1529)
  • Dealer plate records/misuse (46.2-1548/1550)
  • Liability insurance (46.2-1547)
  • Buyers Guide compliance (46.2-1537)
  • Safety inspection (46.2-1539)
$7,800 Civil Penalty Order of Suspension 2025-11-17

Car Social LLC

Responsible: Pir Mohammad Ahmadzai • Action Date: 2025-10-07
  • Dealer records (46.2-1529)
  • Dealer plate records/misuse (46.2-1542/1550/1559)
$3,400 Civil Penalty Order of Suspension 2025-11-17

Devoted Auto Sales LLC

Responsible: Ronnie Walker • Action Date: 2025-10-14
  • Dealer records (46.2-1529)
  • Liability insurance for dealer plates (46.2-1547)
$1,150 Civil Penalty Moved to Debt Set‑Off

Big River Auto Brokers

Responsible: Loukas Michael • Action Date: 2025-10-14
  • Dealer records (46.2-1529)
  • Plate records/misuse (46.2-1542/1550/1559)
$6,350 Civil Penalty Decision 2025-10-14

Gearheads

Responsible: Joseph Tagliareni • Action Date: 2025-09-05
  • Buyers Guide compliance (46.2-1537)
  • Dealer records (46.2-1529)
  • Safety inspection (46.2-1539)
$2,200 Civil Penalty Decision 2025-09-05

Richmond Mitsubishi South

Responsible: Brian Schrimpsher • Action Date: 2025-08-13
  • Dealer records (46.2-1529)
  • Safety inspection (46.2-1539)
$2,200 Civil Penalty Decision 2025-08-13

Honeycar

Responsible: Jake Sodikoff • Action Date: 2025-06-18
  • Dealer plate use/records (46.2-1548/1550)
  • Dealer records (46.2-1529)
$1,950 Civil Penalty Decision 2025-06-18

All American Auto Group LLC

Responsible: Ariel Garcia-Coka • Action Date: 2025-10-14
  • Posted business hours (46.2-1533)
$650 Civil Penalty Order of Suspension 2025-11-17

Superior Auto Group LLC

Responsible: Ramon Smith • Action Date: 2025-10-23
  • Posted business hours (46.2-1533)
$700 Civil Penalty Decision 2025-10-23

Lighthouse Truck & Auto

Responsible: Robert Hart • Action Date: 2026-01-13
  • Liability insurance (46.2-1547)
  • Dealer records (46.2-1529)
$2,350 Civil Penalty Complied

Autosource LLC

Responsible: Dwaine Tolliver • Action Date: 2026-01-21
  • Posted business hours (46.2-1533)
$700 Civil Penalty Appealed

Yama Auto Dealer & Repair

Responsible: Nargis Abdul-Ghafoor • Action Date: 2026-01-21
  • Posted business hours (46.2-1533)
$700 Civil Penalty Paid 2026-02-20

E Z Cruz Auto Sales, LLC

Responsible: Robert Hart • Action Date: 2026-01-22
  • Liability insurance for dealer plates (46.2-1547)
$8,350 Civil Penalty Paid 2026-03-13

Honeycar

Responsible: Jake Sodikoff • Action Date: 2026-01-22
  • Dealer records (46.2-1529)
  • Grounds for action (46.2-1575)
$1,600 Civil Penalty Paid 2026-02-24

Parks Chevrolet

Responsible: Roman Robinson Jr • Action Date: 2026-01-24
  • Dealer records (46.2-1529)
  • Plate use/records (46.2-1548/1550)
  • Safety inspection (46.2-1539)
$550 Civil Penalty Reminder Sent

Autotrader Private Seller Exchange

Responsible: Jeff Griffin • Action Date: 2026-01-24
  • Safety inspection records
  • Dealer records retention
$200 Civil Penalty Paid 2026-01-30

VIP Collector LLC

Responsible: Marvin Garcia Castillo • Action Date: 2026-01-24
  • Dealer records (46.2-1529)
  • Safety inspection (46.2-1539)
$1,000 Civil Penalty Paid 2026-02-23

Top Auto LLC

Responsible: Andrey Kozlov • Action Date: 2026-01-24
  • Liability insurance for dealer plates (46.2-1547)
$2,350 Civil Penalty Paid 2026-03-04

Zuskin’s Auto Sales Inc

Responsible: Steven Zuskin • Action Date: 2026-01-24
  • Dealer records (46.2-1529)
  • Salespersons licensing/W‑2 compliance (46.2-1537)
$200 Civil Penalty Paid 2026-02-09

Zoom Auto

Responsible: Farishta Mohibi • Action Date: 2026-01-31
  • Dealer records (46.2-1529)
  • Plate records/misuse (46.2-1542/1550/1559)
$4,650 Civil Penalty Suspended 2026-03-25; Paid 2026-03-26

Notorious Motors

Responsible: Massaud Rasheed • Action Date: 2026-02-15
  • Dealer records (46.2-1529)
  • Salespersons licensing/W‑2 compliance (46.2-1537)
$450 Civil Penalty Paid 2026-03-11

Drive Nation LLC

Responsible: Naol Bayisa • Action Date: 2026-02-15
  • Dealer records (46.2-1529)
$950 Civil Penalty Paid 2026-03-03

Starline Motors

Responsible: Esmatullah Kakar • Action Date: 2026-02-23
  • Posted business hours (46.2-1533)
$700 Civil Penalty Appealed; Paid 2026-04-22

Quality Auto Exchange LLC

Responsible: Samuel Wilkerson • Action Date: 2026-02-23
  • Posted business hours (46.2-1533)
$750 Civil Penalty Paid 2026-03-24

Chris’s Automotive LLC

Responsible: Christopher Todd Shifflett • Action Date: 2026-03-17
  • Posted business hours (46.2-1533)
  • Grounds for action (46.2-1575)
$750 Board Decision Paid 2026-03-20

Flywheels LLC

Responsible: David P. Harlow • Action Date: 2026-03-17
  • Posted business hours (46.2-1533)
  • Board‑mandated inspection and 2‑day Dealer‑Operator course
$1,250 Board Decision Paid 2026-04-16

Leonard Aluminum Utility Buildings, LLC

Responsible: Richard Grist • Action Date: 2026-03-17
  • Dealer records (46.2-1529)
  • Business hours (46.2-1533)
  • Salesperson list (46.2-1518)
$250 Civil Penalty Reminder 2026-04-15

B.D.E. Cars

Responsible: Lamonte’ Spruill Jr • Action Date: 2026-03-23
  • Posted business hours (46.2-1533)
$700 Civil Penalty Reminder Sent

Southern Mazda Newport News

Responsible: Victor Mayoli • Action Date: 2026-03-24
  • Dealer certificate not displayed (46.2-1515)
  • Office space compliance (46.2-1510)
$250 Civil Penalty Paid 2026-04-23

Smith Mountain Lake Auto Group LLC

Responsible: John Christman • Action Date: 2026-03-24
  • Dealer records (46.2-1529)
  • Salespersons licensing (46.2-1537)
$250 Civil Penalty Mailed

CVT Auto

Responsible: Aranza Espinosa Mendoza • Action Date: 2026-03-24
  • Dealer records (46.2-1529)
  • Safety inspection records (46.2-1539)
$600 Civil Penalty Mailed

Rides Unlimited LLC

Responsible: Jacob Terry • Action Date: 2026-04-15
  • Dealer records (46.2-1529)
  • Processing fee sign conspicuously displayed (46.2-1530)
  • Salespersons licensing/W‑2 compliance (46.2-1537)
$250 Civil Penalty Paid 2026-04-22

Flagship Auto Sales LLC

Responsible: Yasir Obaid • Action Date: 2026-04-15
  • Dealer records (46.2-1529)
  • Safety inspection compliance (46.2-1539)
  • Buyers Guide copy retained (46.2-1529.1)
$2,000 Civil Penalty Mailed

Carvana, LLC

Responsible: Adam McGuire • Action Date: 2026-04-03
  • Dealer records (46.2-1529)
  • Grounds for action (46.2-1575)
$1,500 Civil Penalty Paid 2026-04-15

ShowTime Auto Sales LLC

Responsible: Ronnell Jenkins • Action Date: 2026-02-25
  • Dealer records (46.2-1529)
$1,100 Civil Penalty Payment plan; Order of Suspension 2026-04-02