Entity Name: | 321 CAR DEALERS L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
321 CAR DEALERS L.L.C 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: | 31 Mar 2014 (11 years ago) |
Date of dissolution: | 02 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2023 (2 years ago) |
Document Number: | L14000052565 |
FEI/EIN Number |
46-5257616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 485 CONE ROAD, MERRITT ISLAND, FL, 32952 |
Mail Address: | 210 Coldstream Ave, Merritt Island, FL, 32953, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOCERINO RICHARD S | Manager | 3137 ROB CAY DRIVE, MERRITT ISLAND, FL, 32952 |
Mocerino Richard A | Manager | 210 Coldstream Ave, Merritt Island, FL, 32953 |
321 AUTO | Agent | 485 CONE ROAD, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000076667 | 321 AUTO | ACTIVE | 2021-06-08 | 2026-12-31 | - | 485 CONE ROAD, MERRITT ISLAND, FL, 32952 |
G14000032358 | 321 AUTO | EXPIRED | 2014-04-01 | 2019-12-31 | - | 3555 NORTH HIGHWAY 1, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 485 CONE ROAD, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2022-07-14 | 321 AUTO | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 485 CONE ROAD, MERRITT ISLAND, FL 32952 | - |
LC STMNT OF RA/RO CHG | 2020-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-06 | 485 CONE ROAD, MERRITT ISLAND, FL 32952 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2014-08-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000214049 | TERMINATED | 1000000952273 | BREVARD | 2023-05-08 | 2033-05-10 | $ 769.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J21000367338 | ACTIVE | 1000000895514 | BREVARD | 2021-07-16 | 2041-07-21 | $ 227,893.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000087019 | TERMINATED | 1000000878288 | BREVARD | 2021-02-22 | 2041-02-24 | $ 21,921.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-02 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-29 |
CORLCRACHG | 2020-01-06 |
ANNUAL REPORT | 2019-02-01 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State