Search icon

PROSPERITY, LLC

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

Company Details

Entity Name: PROSPERITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Apr 2005
Business ALEI: 0819067
Annual report due: 31 Mar 2026
Business address: 1 RESERVE ROAD, DANBURY, CT, 06810, United States
Mailing address: 1 RESERVE ROAD, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jpatten@prosperityfsg.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jennifer Patten Agent 1 RESERVE RD, DANBURY, CT, 06810, United States 199 WALNUT HILL RD, BETHEL, CT, 06801, United States +1 203-733-7694 jpatten@prosperityfsg.com 199 Walnut Hill Rd, Bethel, CT, 06801, United States

Officer

Name Role Business address Residence address
KRISTINA TENEYCK Officer 1 RESERVE ROAD, DANBURY, CT, 06810, United States 3 GINO'S WAY, RIDGEFIELD, CT, 06877, United States
MICHELE BLANCHARD Officer 1 RESERVE ROAD, DANBURY, CT, 06810, United States 44 MARIE CT, WAPPINGERS FALLS, NY, 12590, United States
JENNIFER PATTEN Officer 1 RESERVE ROAD, DANBURY, CT, 06810, United States 199 WALNUT HILL ROAD, DANBURY, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971707 2025-01-10 - Annual Report Annual Report -
BF-0012539327 2024-01-26 - Annual Report Annual Report -
BF-0012541575 2024-01-26 2024-01-26 Change of Agent Agent Change -
BF-0011740845 2023-03-15 2023-03-15 Reinstatement Certificate of Reinstatement -
BF-0011003769 2022-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010631254 2022-06-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004562217 2011-05-09 - Annual Report Annual Report 2011
0004238519 2010-07-12 - Annual Report Annual Report 2010
0003922740 2009-05-05 - Annual Report Annual Report 2009
0003707020 2008-05-02 - Annual Report Annual Report 2008
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