Search icon

STUART FAMILY FUND, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STUART FAMILY FUND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2003
Branch of: STUART FAMILY FUND, LLC, NEW YORK (Company Number 1976064)
Business ALEI: 0745912
Annual report due: 31 Mar 2026
Business address: 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States
Mailing address: 170 MASON STREET SUITE 101, GREENWICH, CT, United States, 06830
Mailing jurisdiction address: 500 BI COUNTY BLVD., STE. 201, FARMINGDALE, NY, 11735, United States
Office jurisdiction address: 500 BI-COUNTY BLVD, SUITE 201, FARMINGDALE, NY, 11735, United States
ZIP code: 06830
County: Fairfield
Place of Formation: NEW YORK
E-Mail: jstuart@fccapital.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN STUART Agent 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States +1 917-923-7296 jstuart@fccapital.com 389 ERSKINE ROAD, 389 ERSKINE ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN STUART Officer 170 MASON STREET SUITE 101, GREENWICH, CT, 06830, United States +1 917-923-7296 jstuart@fccapital.com 389 ERSKINE ROAD, 389 ERSKINE ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012958265 2025-03-12 - Annual Report Annual Report -
BF-0012067574 2024-03-28 - Annual Report Annual Report -
BF-0011273264 2023-03-27 - Annual Report Annual Report -
BF-0010355710 2022-03-03 - Annual Report Annual Report 2022
0007340708 2021-05-17 - Annual Report Annual Report 2021
0006769265 2020-02-21 - Annual Report Annual Report 2020
0006467990 2019-03-15 - Annual Report Annual Report 2019
0006369209 2019-02-07 - Annual Report Annual Report 2018
0006050911 2018-02-01 - Annual Report Annual Report 2017
0005762145 2017-02-06 - 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