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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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