Search icon

IMAGINE FINANCIAL PARTNERS, LLC

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

Company Details

Entity Name: IMAGINE FINANCIAL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Nov 2007
Business ALEI: 0919157
Annual report due: 31 Mar 2026
Business address: 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States
Mailing address: 23 ROARING BROOK LANE, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DAVIDJTOOLE99@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID J. TOOLE Officer 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States +1 203-610-4814 davidjtoole99@gmail.com 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. TOOLE Agent 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States +1 203-610-4814 davidjtoole99@gmail.com 23 ROARING BROOK LANE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987078 2025-02-03 - Annual Report Annual Report -
BF-0012289560 2024-01-26 - Annual Report Annual Report -
BF-0011282033 2023-01-28 - Annual Report Annual Report -
BF-0010372708 2022-02-07 - Annual Report Annual Report 2022
0007083929 2021-01-26 - Annual Report Annual Report 2021
0006733358 2020-01-27 - Annual Report Annual Report 2020
0006342137 2019-01-28 - Annual Report Annual Report 2019
0006086473 2018-02-19 - Annual Report Annual Report 2018
0005952519 2017-10-24 - Annual Report Annual Report 2017
0005689773 2016-11-08 - Annual Report Annual Report 2016
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