Search icon

PARAGON MANAGEMENT GROUP LLC

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

Company Details

Entity Name: PARAGON MANAGEMENT GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1999
Business ALEI: 0626350
Annual report due: 31 Mar 2026
Business address: 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880, United States
Mailing address: 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jbogan@paragonct.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PARAGON MANAGEMENT GROUP LLC, FLORIDA M05000004575 FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JOHN A NELSON Officer 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880, United States 276 POST ROAD WEST, SUITE 201, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936619 2025-02-12 - Annual Report Annual Report -
BF-0012351040 2024-04-05 - Annual Report Annual Report -
BF-0012505768 2023-12-26 2023-12-26 Change of Agent Agent Change -
BF-0011151617 2023-05-30 - Annual Report Annual Report -
BF-0010230711 2023-05-30 - Annual Report Annual Report 2022
BF-0009787910 2021-06-30 - Annual Report Annual Report -
0007017733 2020-11-13 - Annual Report Annual Report 2020
0006417031 2019-02-28 - Annual Report Annual Report 2019
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0006057458 2018-02-01 2018-02-01 Change of Agent Agent Change -
See something incorrect or outdated?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