Search icon

REGO FAMILY PARTNERSHIP, LLC

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

Company Details

Entity Name: REGO FAMILY PARTNERSHIP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Dec 2007
Business ALEI: 0922993
Annual report due: 31 Mar 2026
Business address: 115 QUAIL RUN, GLASTONBURY, CT, 06033, United States
Mailing address: 115 QUAIL RUN, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrego@alphacap.net

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BWIGOJLXFRFC12 0922993 US-CT GENERAL ACTIVE -

Addresses

Legal c/o Business Filings Incorporated, 67 Burnside Ave, East Hartford, US-CT, US, 06108
Headquarters 115 Quail Run, Glastonbury, US-CT, US, 06033

Registration details

Registration Date 2017-12-04
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-12-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0922993

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
RICHARD REGO Officer 115 QUAIL RUN, GLASTONBURY, CT, 06033, United States 115 Quail Run, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987846 2025-02-11 - Annual Report Annual Report -
BF-0013289039 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012290761 2024-01-10 - Annual Report Annual Report -
BF-0011283905 2023-01-12 - Annual Report Annual Report -
BF-0010319963 2022-03-06 - Annual Report Annual Report 2022
0007090663 2021-02-01 - Annual Report Annual Report 2021
0006770130 2020-02-21 - Annual Report Annual Report 2020
0006401231 2019-02-22 - Annual Report Annual Report 2019
0006058247 2018-02-07 - Annual Report Annual Report 2018
0005965775 2017-11-14 - Annual Report Annual Report 2017
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