Search icon

Central Investor Funding LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Central Investor Funding LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2023
Business ALEI: 2769072
Annual report due: 31 Mar 2026
Business address: 200 Pequot Ave, Southport, CT, 06890, United States
Mailing address: 200 Pequot Ave, Southport, CT, United States, 06890
Mailing jurisdiction address: 251 Little Falls Dr, Wilmington, DE, 19808-1674, United States
ZIP code: 06890
County: Fairfield
Place of Formation: DELAWARE
E-Mail: kwallace@stormfieldcapital.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Business address
STORMFIELD CAPITAL LLC Officer 200 PEQUOT AVENUE, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012817450 2025-03-04 - Annual Report Annual Report -
BF-0012429574 2024-01-17 - Annual Report Annual Report -
BF-0011821800 2023-05-25 2023-05-25 Change of Agent Agent Change -
BF-0011764999 2023-04-14 - Business Registration Foreign Registration Statement -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005276630 Active OFS 2025-03-17 2028-01-24 AMENDMENT

Parties

Name 288 Litchfield Street, LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005225525 Active OFS 2024-06-27 2029-06-27 ORIG FIN STMT

Parties

Name Argiriadis Spiridon
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
Name SMARGI LLC
Role Debtor
0005209334 Active OFS 2024-04-22 2029-04-22 ORIG FIN STMT

Parties

Name Berkman Suzanne Rene
Role Debtor
Name The Rivershore Trust
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005183997 Active OFS 2023-12-28 2028-12-28 ORIG FIN STMT

Parties

Name PRIMO CAPITAL, LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005183425 Active OFS 2023-12-26 2028-12-26 ORIG FIN STMT

Parties

Name DG HOLDING LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005183248 Active OFS 2023-12-22 2028-12-22 ORIG FIN STMT

Parties

Name 613B Cherokee Lane LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005177797 Active OFS 2023-11-21 2028-11-21 ORIG FIN STMT

Parties

Name DEJORDY INVESTMENTS, LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005177125 Active OFS 2023-11-17 2028-11-17 ORIG FIN STMT

Parties

Name Daisy Properties LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005176548 Active OFS 2023-11-13 2028-04-24 AMENDMENT

Parties

Name STORMFIELD REAL ESTATE INCOME OFFSHORE FUND, LTD.
Role Secured Party
Name 85 Booth LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
0005175685 Active OFS 2023-11-09 2028-11-09 ORIG FIN STMT

Parties

Name EVERSTAR LLC
Role Debtor
Name Central Investor Funding LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information