Search icon

11 SURF, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

525910 Open-End Investment Funds

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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