Search icon

NCFL FUND MANAGER LLC - Florida Company Profile

Company Details

Entity Name: NCFL FUND MANAGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NCFL FUND MANAGER 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: 07 Dec 2021 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L21000517238
FEI/EIN Number 99-1315118

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

Address: 111 2nd Avenue NE, Saint Petersburg, FL, 33701, US
Mail Address: 111 2nd Avenue NE, STE 517, Saint Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher David A Authorized Member 16860 Silver Oak Circle, Delray Beach, FL, 33445
Fisher Anna E Authorized Member 16860 Silver Oak Circle, Delray Beach, FL, 33445
O'Rorke Kenneth E Authorized Member 111 2nd AVENUE, NE, ST PETERSBURG, FL, 33701
Diaz Luis Authorized Member 104 SW 131st Street, Tioga, FL, 32669
O'Rorke Kenneth Agent 111 2nd Avenue NE, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 111 2nd Avenue NE, STE 517, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-24 111 2nd Avenue NE, STE 517, Saint Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 111 2nd Avenue NE, STE 517, Saint Petersburg, FL 33701 -
LC NAME CHANGE 2023-10-12 NCFL FUND MANAGER LLC -
REGISTERED AGENT NAME CHANGED 2023-01-29 O'Rorke, Kenneth -

Documents

Name Date
ANNUAL REPORT 2024-02-24
LC Name Change 2023-10-12
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-10
Florida Limited Liability 2021-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State