Search icon

EV CAPITAL MANAGEMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EV CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2011
Business ALEI: 1025871
Annual report due: 31 Mar 2026
Business address: 1655 FENCE ROW DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: PO BOX 182, SOUTHPORT, CT, United States, 06890
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: effiv@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
EFFI K. VIETOR Agent 1655 FENCE ROW DRIVE, FAIRFIELD, CT, 06824, United States PO BOX 182, SOUTHPORT, CT, 06890, United States +1 203-814-4506 effiv@optonline.net 1655 FENCE ROW DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
EFFI K. VIETOR Officer 1655 FENCE ROW DRIVE, FAIRFIELD, CT, 06824, United States +1 203-814-4506 effiv@optonline.net 1655 FENCE ROW DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010176 2025-03-04 - Annual Report Annual Report -
BF-0012058239 2024-01-18 - Annual Report Annual Report -
BF-0011425381 2023-01-18 - Annual Report Annual Report -
BF-0010261469 2022-02-27 - Annual Report Annual Report 2022
0007094767 2021-02-01 - Annual Report Annual Report 2021
0006727317 2020-01-20 - Annual Report Annual Report 2020
0006323555 2019-01-16 - Annual Report Annual Report 2019
0006005387 2018-01-12 2018-01-12 Change of Business Address Business Address Change -
0006005352 2018-01-12 - Annual Report Annual Report 2018
0006005417 2018-01-12 2018-01-12 Change of Agent Address Agent Address Change -
See something incorrect or outdated?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