Search icon

ASSET CAPITAL ADVISORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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