Search icon

NORTH CENTRAL FUNDS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
JTC CORPORATE SERVICES (USA), LLC Manager 140 N PHILLIPS AVE STE 301, SIOUX FALLS, SD, 57104

Events

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 - -

Documents

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