Search icon

NAPCO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: NAPCO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPCO HOLDINGS 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: 06 Jun 2000 (25 years ago)
Date of dissolution: 20 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L00000006581
FEI/EIN Number 651013416

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

Address: 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301, US
Mail Address: 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPURANO JOHN J President 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301
NAPURANO JOHN J Agent 430 N. Victoria Park Rd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-25 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 430 N. Victoria Park Rd, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2002-01-17 NAPURANO, JOHN JJR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State