Entity Name: | NORTH CENTRAL FUNDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH CENTRAL FUNDS 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: | 01 Mar 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000022925 |
FEI/EIN Number |
272015373
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL, 33131, US |
Mail Address: | 140 N PHILLIPS AVENUE, SIOUX FALLS, SD, 57104, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
JTC CORPORATE SERVICES (USA), LLC | Manager | 140 N PHILLIPS AVE STE 301, SIOUX FALLS, SD, 57104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2023-09-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2019-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-24 | 1001 BRICKELL BAY DRIVE, SUITE 1706, MIAMI, FL 33131 | - |
LC AMENDMENT | 2018-10-18 | - | - |
LC AMENDMENT | 2018-03-23 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-01 | - | - |
Name | Date |
---|---|
LC Amendment | 2023-09-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-11 |
CORLCRACHG | 2019-09-20 |
ANNUAL REPORT | 2019-04-16 |
LC Amendment | 2018-10-18 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2018-03-23 |
CORLCRACHG | 2017-12-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State