Entity Name: | DOUBLE EAGLE AGENCY OF CONNECTICUT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Jul 2007 |
Business ALEI: | 0905725 |
Annual report due: | 31 Mar 2026 |
Business address: | 35 Kings Highway East, Fairfield, CT, 06825, United States |
Mailing address: | 35 Kings Highway East, Suite 205, Fairfield, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Steve@doubleeagleagency.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DANIELLE BROWN | Officer | 35 Kings Highway East, 205, FAIRFIELD, CT, 06825, United States | - | - | 4 Deepwood Cir, Monroe, CT, 06468-2632, United States |
STEPHEN OZYCK | Officer | 35 Kings Hwy E, Fairfield, CT, 06825-4873, United States | +1 203-257-1519 | Steve@doubleeagleagency.com | 267 SOUTH GATE LANE, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN OZYCK | Agent | 35 Kings Highway East, 205, Fairfield, CT, 06825, United States | 35 Kings Highway East, 205, Fairfield, CT, 06825, United States | +1 203-257-1519 | Steve@doubleeagleagency.com | 267 SOUTH GATE LANE, SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012986585 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012305936 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011282998 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0010601791 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0009141504 | 2022-05-16 | - | Annual Report | Annual Report | 2015 |
BF-0009141503 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
BF-0009141501 | 2022-05-16 | - | Annual Report | Annual Report | 2019 |
BF-0009141506 | 2022-05-16 | - | Annual Report | Annual Report | 2017 |
BF-0009141502 | 2022-05-16 | - | Annual Report | Annual Report | 2018 |
BF-0009141505 | 2022-05-16 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005196171 | Active | OFS | 2024-03-11 | 2029-08-04 | AMENDMENT | |||||||||||||
|
Name | DOUBLE EAGLE AGENCY OF CONNECTICUT LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | DOUBLE EAGLE AGENCY OF CONNECTICUT LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | DOUBLE EAGLE AGENCY OF CONNECTICUT LLC |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
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