Search icon

MEDICALEGALEAGLE, LLC

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

Company Details

Entity Name: MEDICALEGALEAGLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Sep 2003
Business ALEI: 0760678
Annual report due: 31 Mar 2025
Business address: 33 RUSSETT DRIVE, Guilford, CT, 06437, United States
Mailing address: PO BOX 71, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: janice@medicalegaleagle.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
THE LAW OFFICES OF MICHAEL IACURCI, LLC Agent

Officer

Name Role Business address Residence address
JANICE LEXTON Officer 33 RUSSETT DR., GUILFORD, CT, 06437, United States 33 RUSSETT DR., GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012083593 2024-01-29 - Annual Report Annual Report -
BF-0011275370 2023-02-20 - Annual Report Annual Report -
BF-0008847420 2022-12-21 - Annual Report Annual Report 2020
BF-0008847417 2022-12-21 - Annual Report Annual Report 2019
BF-0009940388 2022-12-21 - Annual Report Annual Report -
BF-0010798181 2022-12-21 - Annual Report Annual Report -
BF-0008847418 2022-12-21 - Annual Report Annual Report 2018
BF-0008847419 2022-12-21 - Annual Report Annual Report 2017
0005652629 2016-09-16 - Annual Report Annual Report 2016
0005652627 2016-09-16 - 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See something incorrect or outdated?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