Entity Name: | ASSET CAPITAL ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ASSET CAPITAL ADVISORS, 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: | 09 Apr 2014 (11 years ago) |
Date of dissolution: | 17 Jun 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jun 2024 (10 months ago) |
Document Number: | L14000058447 |
FEI/EIN Number |
46-5350668
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 LAKE TERRACE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1116 LAKE TERRACE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINERVINI CHARLES | Manager | 1116 LAKE TERRACE, BOYNTON BEACH, FL, 33426 |
GENOVA ANGELO | Manager | 2565 NW 13TH CT, DELRAY BEACH, FL, 33445 |
SKINNER ANTHONY M | Manager | 2841 FAIRHAVEN DRIVE, TOBYHANNA, PA, 10462 |
MINERVINI CHARLES | Agent | 1116 LAKE TERRACE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1116 LAKE TERRACE, UNIT 112G, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2022-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 1116 LAKE TERRACE, SUITE 112G, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 1116 LAKE TERRACE, UNIT 112G, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | MINERVINI, CHARLES | - |
LC AMENDMENT | 2018-01-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-17 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-11-20 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-22 |
AMENDED ANNUAL REPORT | 2022-04-16 |
REINSTATEMENT | 2022-04-04 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-06-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State