Entity Name: | NORTH AMERICAN POWER AUDIT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH AMERICAN POWER AUDIT COMPANY, 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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000120149 |
Address: | 13724 HOPE SOUND COURT, JACKSONVILLE, FL, 32225, US |
Mail Address: | 13724 HOPE SOUND COURT, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YONGE JEFFREY T | Managing Member | 13724 HOPE SOUND COURT, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000109798 | NAPAC | EXPIRED | 2010-12-02 | 2015-12-31 | - | 13724 HOPE SOUND COURT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC NAME CHANGE | 2011-01-18 | NORTH AMERICA POWER AUDIT COMPANY, LLC | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-05-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
LC Name Change | 2011-01-18 |
Florida Limited Liability | 2010-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State