Entity Name: | AA INSURANCE CENTRAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AA INSURANCE CENTRAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Dec 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | L07000120512 |
FEI/EIN Number |
261514066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14236 C TAMIAMI TRAIL, NORTH PORT, FL, 34287, US |
Mail Address: | 4444 BULLARD ST, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIKENAS LENO J | Authorized Member | 4444 BULLARD ST, NORTH PORT, FL, 34287 |
MIKENAS LENO J | Manager | 4444 BULLARD ST, NORTH PORT, FL, 34287 |
MIKENAS LENO J | Agent | 4444 BULLARD ST, NORTH PORT, FL, 34287 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099917 | THE WALL INSURANCE | EXPIRED | 2014-10-01 | 2024-12-31 | - | 4444 BULLARD ST, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 14236 C TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | MIKENAS, LENO J. JR. | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 14236 C TAMIAMI TRAIL, NORTH PORT, FL 34287 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 4444 BULLARD ST, NORTH PORT, FL 34287 | - |
PENDING REINSTATEMENT | 2011-11-14 | - | - |
REINSTATEMENT | 2011-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State