Search icon

SOUTHPORT MANAGER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOUTHPORT MANAGER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Oct 2009
Business ALEI: 0986622
Annual report due: 31 Mar 2026
Business address: 70 SEAVIEW AVENUE SOUTH BUILDING, STAMFORD, CT, 06902, United States
Mailing address: PO BOX 110472, STAMFORD, CT, United States, 06911
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jfogg@thedelamar.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN M. WELLS Agent 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States +1 203-943-8902 jfogg@thedelamar.com 31 BROOKSIDE DR., GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
CHARLES MALLORY Officer 70 SEAVIEW AVENUE, MARINE BUILDING SOUTH, STAMFORD, CT, 06902, United States 44 Dugway Rd, Falls Village, CT, 06031-1017, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013002057 2025-03-18 - Annual Report Annual Report -
BF-0012200080 2024-03-19 - Annual Report Annual Report -
BF-0011179023 2023-03-06 - Annual Report Annual Report -
BF-0010361705 2022-03-20 - Annual Report Annual Report 2022
BF-0009781575 2021-06-29 - Annual Report Annual Report -
0007009341 2020-10-28 - Annual Report Annual Report 2020
0006689467 2019-12-03 - Annual Report Annual Report 2016
0006689469 2019-12-03 - Annual Report Annual Report 2017
0006689471 2019-12-03 - Annual Report Annual Report 2018
0006689473 2019-12-03 - Annual Report Annual Report 2019
See something incorrect or outdated?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