Entity Name: | NORTH AMERICAN CAPITAL ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH AMERICAN CAPITAL 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: | 14 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000090520 |
FEI/EIN Number |
743135917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL, 33755, US |
Mail Address: | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL, 33755, US |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWARNIK MICHAEL W | Manager | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL, 33755 |
BROWARNIK MICHAEL W | Agent | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-16 | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-16 | 1539 Pinewood Street, Clearwater, FL, USA, Clearwater, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-27 | BROWARNIK, MICHAEL W | - |
REINSTATEMENT | 2005-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State