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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PARAGON MANAGEMENT GROUP LLC, FLORIDA | M05000004575 | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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