Search icon

ORCA CAPITAL, LLC

Company Details

Entity Name: ORCA CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Mar 2021 (4 years ago)
Document Number: L21000193094
FEI/EIN Number 84-2365623
Address: 1200 Brickell Avenue, Suite 1950, Miami, FL, 33131, US
Mail Address: 1200 Brickell Avenue, Suite 1950, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CXLZN44H43R976 L21000193094 US-FL GENERAL ACTIVE 2019-07-11

Addresses

Legal C/O SEKINGER, JEFFREY R., 1200 BRICKELL AVENUE, SUITE 1950, #1297, MIAMI, US-FL, US, 33131
Headquarters 1200 Brickell Avenue, Suite 1950, #1297, Miami, US-FL, US, 33131

Registration details

Registration Date 2024-06-18
Last Update 2024-06-18
Status ISSUED
Next Renewal 2025-06-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L21000193094

Agent

Name Role Address
SEKINGER JEFFREY R Agent 1200 Brickell Avenue, Miami, FL, 33131

Manager

Name Role Address
SEKINGER JEFFREY R Manager 1200 Brickell Avenue, Miami, FL, 33131
BARNARD AUSTIN Manager 1200 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-30 1200 Brickell Avenue, Suite 1950, #1297, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-11-30 1200 Brickell Avenue, Suite 1950, #1297, Miami, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-30 1200 Brickell Avenue, Suite 1950, #1297, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2023-04-06 SEKINGER, JEFFREY R. No data
CONVERSION 2021-03-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000212645

Documents

Name Date
ANNUAL REPORT 2024-07-16
AMENDED ANNUAL REPORT 2023-11-30
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2022-03-15
Conversion 2021-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State