Search icon

CORAL BAY CAPITAL, LLC

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

Company Details

Entity Name: CORAL BAY CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2006
Business ALEI: 0852225
Annual report due: 31 Mar 2026
Business address: 64 OLD HILL RD WESTPORT CT 06880, WESTPORT, CT, 06880, United States
Mailing address: 64 OLD HILL RD, Westport, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: william.lloyd@coralbaycapital.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
WILLIAM T. LLOYD Agent 64 OLD HILL RD, WESTPORT, CT, 06880, United States 64 OLD HILL RD, WESTPORT, CT, 06880, United States +1 203-919-1960 william.lloyd@coralbaycapital.com 64 OLD HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM T. LLOYD Officer 64 Old Hill Road, WESTPORT, CT, 06880, United States +1 203-919-1960 william.lloyd@coralbaycapital.com 64 OLD HILL RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975783 2025-03-27 - Annual Report Annual Report -
BF-0012144668 2024-02-14 - Annual Report Annual Report -
BF-0011410199 2023-03-13 - Annual Report Annual Report -
BF-0010621966 2022-06-05 2022-06-05 Change of Business Address Business Address Change -
BF-0010369023 2022-03-29 - Annual Report Annual Report 2022
0007346107 2021-05-18 - Annual Report Annual Report 2021
0007232279 2021-03-15 - Annual Report Annual Report 2020
0006702827 2019-12-27 - Annual Report Annual Report 2018
0006702833 2019-12-27 - Annual Report Annual Report 2019
0005782341 2017-03-04 - Annual Report Annual Report 2017
See something incorrect or outdated?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