Search icon

BEACON ADVISORS LIMITED LIABILITY COMPANY

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

Company Details

Entity Name: BEACON ADVISORS LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1994
Business ALEI: 0503995
Annual report due: 31 Mar 2026
Business address: 26932 Honeymoon Ave, Leesburg, FL, 34748-9127, United States
Mailing address: 26932 Honeymoon Ave, Leesburg, FL, United States, 34748-9127
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: begr@att.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
GEORGE F. AMRHEIN JR. Officer +1 203-644-2738 begr@att.net 101 JUNIPER ROAD, NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE F. AMRHEIN JR. Agent 26932 Honeymoon Ave., Leesburg, FL, 34748, United States 267 Melba Street, Unit C 6, Milford, CT, 06460, United States +1 203-644-2738 begr@att.net 101 JUNIPER ROAD, NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919420 2025-03-10 - Annual Report Annual Report -
BF-0012395892 2024-02-15 - Annual Report Annual Report -
BF-0011394984 2023-01-23 - Annual Report Annual Report -
BF-0010207866 2022-03-27 - Annual Report Annual Report 2022
0007191596 2021-02-26 - Annual Report Annual Report 2021
0006855085 2020-03-30 - Annual Report Annual Report 2020
0006307319 2019-01-04 - Annual Report Annual Report 2019
0006101443 2018-03-01 - Annual Report Annual Report 2018
0005934134 2017-09-25 - Annual Report Annual Report 2017
0005668322 2016-10-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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