Entity Name: | STOUT & COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 23 Oct 1996 |
Business ALEI: | 0546554 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 EXECUTIVE DRIVE, FARMINGTON, CT, 06032, United States |
Mailing address: | 69 DUNCASTER ROAD, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | krys@jriadvisors.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH S. STOUT | Officer | 69 DUNCASTER RD, BLOOMFIELD, CT, 06002, United States | 69 DUNCASTER RD, BLOOMFIELD, CT, 06002, United States |
JOHN STANLEY STOUT | Officer | C/O JRI ADVISORS, LLC, 10 EXECUTIVE DRIVE, FARMINGTON, CT, 06002, United States | 69 DUNCASTER RD, BLOOMFIELD, CT, 06002, United States |
Name | Role |
---|---|
MACDERMID, REYNOLDS & GLISSMAN, P.C. | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LBD.0116545 | LIQUOR BRAND LABEL | INACTIVE | - | 2015-05-26 | 2018-05-26 | 2021-05-24 |
LBD.0105876 | LIQUOR BRAND LABEL | INACTIVE | - | 2014-01-24 | 2020-01-23 | 2023-01-21 |
LBD.0075441 | LIQUOR BRAND LABEL | INACTIVE | - | 2009-10-09 | 2009-10-09 | 2012-10-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012926500 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0012175065 | 2025-03-19 | - | Annual Report | Annual Report | - |
BF-0013350262 | 2025-03-19 | 2025-03-19 | Change of Agent | Agent Change | - |
BF-0011733168 | 2023-06-21 | - | Annual Report | Annual Report | - |
BF-0010400732 | 2022-11-17 | - | Annual Report | Annual Report | 2022 |
0007328255 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0007328251 | 2021-05-10 | - | Annual Report | Annual Report | 2020 |
0006532023 | 2019-04-12 | - | Annual Report | Annual Report | 2019 |
0006126359 | 2018-03-16 | - | Annual Report | Annual Report | 2018 |
0005975008 | 2017-11-29 | - | Annual Report | Annual Report | 2017 |
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