Search icon

NAVACC, LLC - Florida Company Profile

Company Details

Entity Name: NAVACC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAVACC, 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 Jul 2007 (18 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L07000070242
FEI/EIN Number 260482770

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

Address: 4905 Caspar Whitney Place, Unit 202, Tampa, FL, 33616, US
Mail Address: 4905 Caspar Whitney Place, Unit 202, Tampa, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CAROLYN R Managing Member 4905 Caspar Whitney Place, Tampa, FL, 33616
WILSON G. PETER Managing Member 4905 Caspar Whitney Place, Tampa, FL, 33616
Wilson James G Agent 1810 S. MacDill Ave, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 4905 Caspar Whitney Place, Unit 202, Tampa, FL 33616 -
CHANGE OF MAILING ADDRESS 2018-02-28 4905 Caspar Whitney Place, Unit 202, Tampa, FL 33616 -
REGISTERED AGENT NAME CHANGED 2013-02-27 Wilson, James G -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 1810 S. MacDill Ave, TAMPA, FL 33629 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State