Search icon

NORTH AMERICAN CAPITAL FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN CAPITAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH AMERICAN CAPITAL FUNDING, 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: 04 Feb 2008 (17 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: L08000012093
FEI/EIN Number 261890878

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

Mail Address: PO Box 3267, PALM BEACH, FL, 33480, US
Address: 619 Island Dr, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELEDINAS RAY S Manager 619 Island Dr, PALM BEACH, FL, 33480
CELEDINAS RAY S Agent 619 Island Dr, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-23 619 Island Dr, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 619 Island Dr, SUITE 1000, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-11-23 619 Island Dr, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2020-11-23 CELEDINAS, RAY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State