Search icon

NATIONAL INSURANCE ADVISORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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