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 |
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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900BWIGOJLXFRFC12 | 0922993 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 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 |
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