Search icon

321 CAR DEALERS L.L.C - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

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 - 485 CONE ROAD, MERRITT ISLAND, FL, 32952
G14000032358 321 AUTO EXPIRED 2014-04-01 2019-12-31 - 3555 NORTH HIGHWAY 1, COCOA, FL, 32926

Events

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 - -

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 Apr 2025

Sources: Florida Department of State