Search icon

NDC ASSET MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: NDC ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NDC ASSET MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2018 (7 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jun 2018 (7 years ago)
Document Number: L18000002677
FEI/EIN Number 82-4402391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1001 3RD AVENUE WEST,, SUITE 200, BRADENTON, FL, 34205, US
Mail Address: 1001 3RD AVENUE WEST,, SUITE 200, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NDC ASSET MANAGEMENT, LLC, MISSISSIPPI 1175833 MISSISSIPPI
Headquarter of NDC ASSET MANAGEMENT, LLC, NEW YORK 5312888 NEW YORK
Headquarter of NDC ASSET MANAGEMENT, LLC, KENTUCKY 1016145 KENTUCKY

Key Officers & Management

Name Role Address
ALLEN RONALD J Chief Executive Officer 1001 3RD AVENUE WEST SUITE 600, BRADENTON, FL, 34205
ABKO INVESTMENTS, LLC Manager -
BARTZ JASON C President 1001 3RD AVENUE WEST SUITE 600, BRADENTON, FL, 34205
KREUTZER KAREN Chief Financial Officer 1001 3RD AVENUE WEST SUITE 600, BRADENTON, FL, 34205
Elwood Richard Seni 1001 3RD AVENUE WEST,, BRADENTON, FL, 34205
McDonough Kristopher J Vice President 1001 3RD AVENUE WEST,, BRADENTON, FL, 34205
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 1001 3RD AVENUE WEST,, SUITE 200, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2019-05-23 1001 3RD AVENUE WEST,, SUITE 200, BRADENTON, FL 34205 -
LC AMENDED AND RESTATED ARTICLES 2018-06-01 - -
REGISTERED AGENT NAME CHANGED 2018-06-01 CROSS STREET CORPORATE SERVICES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
AMENDED ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2019-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347831166 0419700 2024-10-22 6480 WATERGATE LANE, JACKSONVILLE, FL, 32210
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-10-22
Case Closed 2024-11-20

Related Activity

Type Complaint
Activity Nr 2204943
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7658867700 2020-05-01 0455 PPP 1001 3RD AVE W, BRADENTON, FL, 34205-7861
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 696300
Loan Approval Amount (current) 696300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BRADENTON, MANATEE, FL, 34205-7861
Project Congressional District FL-16
Number of Employees 247
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 700226.36
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State