Search icon

THE EXCALIBUR AGENCY LLC

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

Company Details

Entity Name: THE EXCALIBUR AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 1999
Business ALEI: 0628214
Annual report due: 31 Mar 2025
Business address: 5 DOGWOOD DRIVE, OLD LYME, CT, 06371, United States
Mailing address: 5 DOGWOOD DRIVE, OLD LYME, CT, United States, 06371
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: excaliburagency@comcast.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN R. ZRENDA Agent 5 DOGWOOD DRIVE., OLD LYME, CT, 06371, United States 5 DOGWOOD DRIVE., OLD LYME, CT, 06371, United States +1 860-271-3808 excaliburagency@comcast.net 5 DOGWOOD DRIVE, OLD LYME, CT, 06371, United States

Officer

Name Role Business address Residence address
KAREN RENEE ZRENDA Officer 5 DOGWOOD DRIVE, OLD LYME, CT, 06371, United States 5 DOGWOOD DRIVE, OLD LYME, CT, 06371, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012338924 2024-03-15 - Annual Report Annual Report -
BF-0010551283 2023-01-28 - Annual Report Annual Report -
BF-0011154818 2023-01-28 - Annual Report Annual Report -
BF-0009778718 2022-04-10 - Annual Report Annual Report -
0006762597 2020-02-19 - Annual Report Annual Report 2020
0006538032 2019-04-20 - Annual Report Annual Report 2019
0006360791 2019-02-05 - Annual Report Annual Report 2014
0006360812 2019-02-05 - Annual Report Annual Report 2017
0006360749 2019-02-05 - Annual Report Annual Report 2008
0006360818 2019-02-05 - Annual Report Annual Report 2018
See something incorrect or outdated?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