Entity Name: | 11 SURF, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Oct 2007 |
Business ALEI: | 0916601 |
Annual report due: | 31 Mar 2026 |
Business address: | 11 SURF ROAD, WESTPORT, CT, 06880, United States |
Mailing address: | 11 SURF ROAD, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Rchanningwheeler@gmail.com |
NAICS
525910 Open-End Investment FundsThis industry comprises legal entities (i.e., open-end investment funds) organized to pool assets that consist of securities or other financial instruments. Shares in these pools are offered to the public in an initial offering with additional shares offered continuously and perpetually and redeemed at a specific price determined by the net asset value. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT C. WHEELER JR. | Officer | 11 SURF ROAD, WESTPORT, CT, 06880, United States | 11 SURF ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHAN WHEELER | Agent | 11 SURF ROAD, WESTPORT, CT, 06880, United States | 11 SURF ROAD, WESTPORT, CT, 06880, United States | +1 203-247-2893 | rchanningwheeler@gmail.com | 11 SURF ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012984889 | 2025-02-24 | - | Annual Report | Annual Report | - |
BF-0012151760 | 2024-01-03 | - | Annual Report | Annual Report | - |
BF-0011421659 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010372673 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007151684 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006951778 | 2020-07-23 | - | Annual Report | Annual Report | 2015 |
0006951787 | 2020-07-23 | - | Annual Report | Annual Report | 2017 |
0006951791 | 2020-07-23 | - | Annual Report | Annual Report | 2018 |
0006951769 | 2020-07-23 | - | Annual Report | Annual Report | 2013 |
0006951827 | 2020-07-23 | 2020-07-23 | Change of Agent | Agent Change | - |
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