Search icon

PEQUOT INVESTMENTS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEQUOT INVESTMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2007
Business ALEI: 0897575
Annual report due: 31 Mar 2026
Business address: 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States
Mailing address: 20 OAK RIDGE PARK, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mtryan@aol.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
MICHAEL RYAN Agent 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States +1 203-984-9830 mtryan@aol.com 20 OCEAN DRIVE NORTH, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
MICHAEL T RYAN Officer 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States 20 OAK RIDGE PARK, WESTPORT, CT, 06880, United States

History

Type Old value New value Date of change
Name change WESTPORT RESTAURANT VENTURES, LLC PEQUOT INVESTMENTS LLC 2011-09-26

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983420 2025-04-01 - Annual Report Annual Report -
BF-0012047993 2024-01-29 - Annual Report Annual Report -
BF-0011420113 2023-03-30 - Annual Report Annual Report -
BF-0010264414 2022-02-23 - Annual Report Annual Report 2022
0007188063 2021-02-24 - Annual Report Annual Report 2021
0006722525 2020-01-14 - Annual Report Annual Report 2020
0006363817 2019-02-05 - Annual Report Annual Report 2019
0006095933 2018-02-26 - Annual Report Annual Report 2018
0005867048 2017-06-05 2017-06-05 Change of Business Address Business Address Change -
0005819710 2017-04-17 - 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See something incorrect or outdated?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