Search icon

AA INSURANCE CENTRAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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