RETIREMENTGUARD, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RETIREMENTGUARD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 2003 |
Business ALEI: | 0748569 |
Annual report due: | 31 Mar 2026 |
Business address: | 14 Bostwick Street, LAKEVILLE, CT, 06039, United States |
Mailing address: | 14 Bostwick Street, LAKEVILLE, CT, United States, 06039 |
ZIP code: | 06039 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | craig@retirementguard.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Craig Davis | Agent | 14 Bostwick St, Lakeville, CT, 06039-1244, United States | 14 Bostwick St, Lakeville, CT, 06039-1244, United States | +1 860-307-3666 | craig@retirementguard.com | 6750 W Millbrook Rd, Remus, MI, 49340-9600, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CRAIG DAVIS | Officer | 14 Bostwick street, LAKEVILLE, CT, 06039, United States | 17 WOODLAND ST, VERNON, CT, 06066, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958624 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012566580 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0011810243 | 2023-05-15 | 2023-05-15 | Reinstatement | Certificate of Reinstatement | - |
BF-0011706726 | 2023-02-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009312095 | 2023-02-16 | - | Annual Report | Annual Report | 2016 |
BF-0009312091 | 2023-02-16 | - | Annual Report | Annual Report | 2015 |
BF-0009312093 | 2023-02-16 | - | Annual Report | Annual Report | 2017 |
BF-0011696626 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0011165408 | 2022-11-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005330622 | 2015-05-12 | - | Annual Report | Annual Report | 2014 |
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