Search icon

STOUT & COMPANY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Officer

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

Agent

Name Role
MACDERMID, REYNOLDS & GLISSMAN, P.C. Agent

License

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

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
See something incorrect or outdated?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