Search icon

SOUTHPORT STATION FINANCIAL MANAGEMENT, LLC

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

Company Details

Entity Name: SOUTHPORT STATION FINANCIAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2007
Business ALEI: 0919911
Annual report due: 31 Mar 2026
Business address: 368 Center Street, Southport, CT, 06890, United States
Mailing address: 5938 Blakeford Dr, Windermere, FL, United States, 34786-5601
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@southportstation.net

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of SOUTHPORT STATION FINANCIAL MANAGEMENT, LLC, FLORIDA M15000007127 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2023 261499078 2024-10-14 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2022 261499078 2023-07-10 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2021 261499078 2022-10-04 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2020 261499078 2021-05-26 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2019 261499078 2020-07-15 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2018 261499078 2020-03-09 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2020-03-09
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2018 261499078 2019-10-07 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2017 261499078 2018-10-09 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature
SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 401-K PLAN 2016 261499078 2017-10-13 SOUTHPORT STATION FINANCIAL MANAGEMENT LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 523120
Sponsor’s telephone number 2032542333
Plan sponsor’s address 368 CENTER STREET, SOUTHPORT, CT, 06890

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing THOMAS TURIANO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Officer

Name Role Business address Residence address
THOMAS TURIANO Officer 368 Center Street, Southport, CT, 06890, United States 6149 Cartmel Lane, Windermere, FL, 34786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987222 2025-03-20 - Annual Report Annual Report -
BF-0012288810 2024-04-01 - Annual Report Annual Report -
BF-0011282459 2023-03-22 - Annual Report Annual Report -
BF-0010273309 2022-03-21 - Annual Report Annual Report 2022
0007108706 2021-02-02 - Annual Report Annual Report 2021
0006769919 2020-02-21 - Annual Report Annual Report 2020
0006467087 2019-03-15 - Annual Report Annual Report 2019
0006379206 2019-02-12 - Annual Report Annual Report 2018
0006255769 2018-10-05 - Annual Report Annual Report 2015
0006255770 2018-10-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1982397107 2020-04-10 0156 PPP 368 CENTER ST, SOUTHPORT, CT, 06890-1462
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, FAIRFIELD, CT, 06890-1462
Project Congressional District CT-04
Number of Employees 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41614.37
Forgiveness Paid Date 2020-11-02

Debts and Liens

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
0005182046 Active OFS 2023-12-15 2029-06-03 AMENDMENT

Parties

Name TURIANO THOMAS ANTHONY
Role Debtor
Name T.E.C.K. FINANCIAL, INC.
Role Debtor
Name SOUTHPORT STATION FINANCIAL MANAGEMENT, LLC
Role Debtor
Name OAK STREET FUNDING LLC
Role Secured Party
0003310994 Active OFS 2019-06-03 2029-06-03 ORIG FIN STMT

Parties

Name SOUTHPORT STATION FINANCIAL MANAGEMENT, LLC
Role Debtor
Name OAK STREET FUNDING LLC
Role Secured Party
Name TURIANO THOMAS ANTHONY
Role Debtor
Name T.E.C.K. FINANCIAL, INC.
Role Debtor
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