Search icon

DENERAL AUTO INSURANCE CENTER LLC - Florida Company Profile

Company Details

Entity Name: DENERAL AUTO INSURANCE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENERAL AUTO INSURANCE CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000048393
FEI/EIN Number 46-5221789

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4826 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
Mail Address: 4826 PEMBROKE RD, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELIN FRANK Manager 4826 PEMBROKE RD, HOLLYWOOD, FL, 33023
MARCELIN FRANK F Agent 4826 PEMBROKE RD, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000062479 NATIONWIDE UNDERWRITERS EXPIRED 2015-06-17 2020-12-31 - 8359 PINES BLVD, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2018-06-18 DENERAL AUTO INSURANCE CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 4826 PEMBROKE RD, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2018-03-02 4826 PEMBROKE RD, HOLLYWOOD, FL 33023 -
LC AMENDMENT 2018-03-01 - -
LC AMENDMENT AND NAME CHANGE 2017-03-20 FREEWAY PROPERTY & CASUALTY INSURANCE LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-27
LC Amendment and Name Change 2018-06-18
ANNUAL REPORT 2018-04-20
LC Amendment 2018-03-01
LC Amendment and Name Change 2017-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State