Search icon

321 CAR DEALERS L.L.C

Company Details

Entity Name: 321 CAR DEALERS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
321 AUTO Agent 485 CONE ROAD, MERRITT ISLAND, FL, 32952

Manager

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076667 321 AUTO ACTIVE 2021-06-08 2026-12-31 No data 485 CONE ROAD, MERRITT ISLAND, FL, 32952
G14000032358 321 AUTO EXPIRED 2014-04-01 2019-12-31 No data 3555 NORTH HIGHWAY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 485 CONE ROAD, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2022-07-14 321 AUTO No data
CHANGE OF MAILING ADDRESS 2020-04-29 485 CONE ROAD, MERRITT ISLAND, FL 32952 No data
LC STMNT OF RA/RO CHG 2020-01-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 485 CONE ROAD, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2014-08-29 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State