Search icon

HORSESHOE CAPITAL MANAGEMENT, LLC

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

Company Details

Entity Name: HORSESHOE CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2008
Business ALEI: 0946683
Annual report due: 31 Mar 2026
Business address: 45 SUNSET HILL RD, REDDING, CT, 06896, United States
Mailing address: P.O. BOX 449, GREENS FARMS, CT, United States, 06838
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pschrei@optonline.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL SCHREINER Agent 45 SUNSET HILL RD, REDDING, CT, 06896, United States P.O. BOX 449, GREENS FARMS, CT, 06838, United States +1 203-451-1733 PSCHREI@OPTONLINE.NET 60 CLAPBOARD HILL RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
PAUL A. SCHREINER REV TR DTD Officer 45 SUNSET HILL RD, REDDING, CT, 06896, United States 45 SUNSET HILL RD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994415 2025-03-10 - Annual Report Annual Report -
BF-0012203143 2024-02-15 - Annual Report Annual Report -
BF-0011293917 2023-03-06 - Annual Report Annual Report -
BF-0010301247 2022-05-03 - Annual Report Annual Report 2022
0007328892 2021-05-10 - Annual Report Annual Report 2021
0006993123 2020-09-29 - Annual Report Annual Report 2020
0006993234 2020-09-29 2020-09-30 Interim Notice Interim Notice -
0006589246 2019-07-02 2019-07-02 Change of Business Address Business Address Change -
0006587163 2019-06-27 2019-06-27 Change of Agent Address Agent Address Change -
0006408943 2019-02-25 - 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See something incorrect or outdated?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