Entity Name: | NATIONAL INSURANCE ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NATIONAL INSURANCE ADVISORS, 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: | 19 Mar 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000006516 |
FEI/EIN Number |
020565782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 West Orange Street, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | P.O. BOX 162266, ALTAMONTE SPRINGS, FL, 32716, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHANK GEORGE L | Manager | P.O. BOX 162266, ALTAMONTE SPRINGS, FL, 32716 |
Schank George L | Agent | 421 W Orange St,, FL - Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 421 West Orange Street, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 421 W Orange St,, FL - Altamonte Springs, FL 32714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | Schank, George L | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 421 West Orange Street, ALTAMONTE SPRINGS, FL 32714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State