Entity Name: | NORTH AMERICAN POWER AUDIT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 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 | No data | 13724 HOPE SOUND COURT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC NAME CHANGE | 2011-01-18 | NORTH AMERICA POWER AUDIT COMPANY, LLC | No data |
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 Feb 2025
Sources: Florida Department of State