Search icon

ROBY CAPITAL, LLC

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

Company Details

Entity Name: ROBY CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 10 Dec 2001
Business ALEI: 0698463
Annual report due: 31 Mar 2024
Business address: 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States
Mailing address: 275 Post Rd. East, Box 5140, Suite 10, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robertyules@gmail.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Yules Agent 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States +1 203-789-1000 robertyules@gmail.com 275 Post Rd. East, Box 5140, WESTPORT, CT, 06881, United States

Officer

Name Role Business address Residence address
ROBERT B. YULES Officer 234 WESTPORT AVE., NORWALK, CT, 06851, United States 275 POST RD., EAST, SUITE 10, BOX 5140, WESTPORT, CT, 06881, United States

History

Type Old value New value Date of change
Name change THE ROBY FAMILY INVESTMENT, LLC ROBY CAPITAL, LLC 2008-02-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012500060 2023-12-19 2023-12-19 Domestication Certificate of Domestication -
BF-0010865331 2023-11-10 - Annual Report Annual Report -
BF-0009843412 2023-11-10 - Annual Report Annual Report -
BF-0011405477 2023-11-10 - Annual Report Annual Report -
BF-0011951885 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008462283 2023-03-30 - Annual Report Annual Report 2020
0006309022 2019-01-05 - Annual Report Annual Report 2019
0006068728 2018-02-10 - Annual Report Annual Report 2018
0006068718 2018-02-10 - Annual Report Annual Report 2016
0006068709 2018-02-10 - Annual Report Annual Report 2015
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