Search icon

MOONPIE MANAGEMENT, LLC

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: MOONPIE MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2009
Business ALEI: 0959683
Annual report due: 31 Mar 2026
Business address: 104 DELAFIELD ISLAND RD., DARIEN, CT, 06820, United States
Mailing address: 104 DELAFIELD ISLAND RD 104 DELAFIELD ISLAND RD, DARIEN, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ralph.reynolds@bienvillecapital.com

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
RALPH REYNOLDS Agent 104 DELAFIELD ISLAND RD., DARIEN, CT, 06820, United States 104 DELAFIELD ISLAND RD, DARIEN, CT, 06820, United States +1 646-709-5884 ralph.reynolds@bienvillecapital.com 104 DELAFIELD ISLAND RD., DARIEN, CT, 06820, United States

Officer

Name Role Business address Phone E-Mail Residence address
RALPH REYNOLDS Officer 104 DELAFIELD ISLAND RD., DARIEN, CT, 06820, United States +1 646-709-5884 ralph.reynolds@bienvillecapital.com 104 DELAFIELD ISLAND RD., DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012993045 2025-03-05 - Annual Report Annual Report -
BF-0012305535 2024-01-29 - Annual Report Annual Report -
BF-0011290628 2023-01-23 - Annual Report Annual Report -
BF-0010384280 2022-03-07 - Annual Report Annual Report 2022
0007149764 2021-02-15 - Annual Report Annual Report 2021
0006772244 2020-02-21 - Annual Report Annual Report 2020
0006304038 2019-01-02 - Annual Report Annual Report 2019
0006023390 2018-01-22 - Annual Report Annual Report 2018
0005740960 2017-01-16 - Annual Report Annual Report 2017
0005499584 2016-03-03 - 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See something incorrect or outdated?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