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