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