Search icon

SOUND HARBOR CAPITAL LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SOUND HARBOR CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Feb 2009
Business ALEI: 0964322
Annual report due: 31 Mar 2026
Business address: 5875 Collins Ave, Miami Beach, FL, 33140-3772, United States
Mailing address: 5875 Collins Ave, 701, Miami Beach, FL, United States, 33140-3772
Place of Formation: CONNECTICUT
E-Mail: SETH.PETOK@GMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
SETH PETOK Agent 5875 COLLINS AVENUE, APT 701, MIAMI BEACH, CT, 33140, United States +1 203-940-1345 seth.petok@gmail.com 5875 COLLINS AVENUE, APT 701, MIAMI BEACH, CT, 33140, United States

Officer

Name Role Business address Residence address
SETH D PETOK Officer 5875 collins ave, 701, Miami Beach, FL, 33140, United States 5875 collins ave, 701, Miami Beach, FL, 33140, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012200515 2024-03-14 - Annual Report Annual Report -
BF-0011294597 2023-02-13 - Annual Report Annual Report -
BF-0010324598 2022-03-24 - Annual Report Annual Report 2022
0007127375 2021-02-05 - Annual Report Annual Report 2021
0006940619 2020-07-04 2020-07-04 Change of Business Address Business Address Change -
0006775476 2020-02-24 - Annual Report Annual Report 2020
0006465600 2019-03-14 - Annual Report Annual Report 2019
0006206518 2018-06-26 - Annual Report Annual Report 2018
0005794867 2017-02-27 2017-02-27 Change of Agent Agent Change -
0005766716 2017-02-13 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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