Entity Name: | NAZCA FINANCIAL GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Feb 2007 |
Business ALEI: | 0888326 |
Annual report due: | 31 Mar 2025 |
Business address: | 1372 SUMMER STREET, STAMFORD, CT, 06905, United States |
Mailing address: | 1372 SUMMER STREET, 1B, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | josh@nazcafinancialgroup.com |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSH SEPUT | Agent | 1372 SUMMER STREET, 2 FL, STAMFORD, CT, 06905, United States | 1372 Summer St, 1B, Stamford, CT, 06905-5365, United States | +1 203-496-0033 | josh@nazcafinancialgroup.com | 1372 Summer Street, 1B, Stamford, CT, 06905, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSH SEPUT | Officer | 1372 SUMMER STREET, 2ND FLR., STAMFORD, CT, 06905, United States | +1 203-496-0033 | josh@nazcafinancialgroup.com | 1372 Summer Street, 1B, Stamford, CT, 06905, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE MORTGAGE SOLUTION, LLC | NAZCA FINANCIAL GROUP, LLC | 2007-05-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012042350 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011418452 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0008691849 | 2022-08-11 | - | Annual Report | Annual Report | 2013 |
BF-0008785934 | 2022-08-11 | - | Annual Report | Annual Report | 2020 |
BF-0008778802 | 2022-08-11 | - | Annual Report | Annual Report | 2018 |
BF-0010872481 | 2022-08-11 | - | Annual Report | Annual Report | - |
BF-0008661946 | 2022-08-11 | - | Annual Report | Annual Report | 2019 |
BF-0008678182 | 2022-08-11 | - | Annual Report | Annual Report | 2014 |
BF-0008649220 | 2022-08-11 | - | Annual Report | Annual Report | 2016 |
BF-0008775004 | 2022-08-11 | - | Annual Report | Annual Report | 2015 |
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