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. |
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 |
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 |
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 | - | - |
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