Search icon

BELPOINTE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BELPOINTE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 2011
Business ALEI: 1037708
Annual report due: 31 Mar 2026
Business address: 255 GLENVILLE ROAD, GREENWICH, CT, 06831, United States
Mailing address: 255 GLENVILLE ROAD 255 GLENVILLE ROAD, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdominguez@belpointe.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRANDON E. LACOFF Agent 881 LAKE AVENUE, GREENWICH, CT, 06831, United States 881 LAKE AVENUE, GREENWICH, CT, 06831, United States +1 203-622-6000 jdominguez@belpointe.com 881 LAKE AVE, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
BRANDON LACOFF Officer 881 LAKE AVENUE, GREENWICH, CT, 06831, United States 255 Glenville Rd, Greenwich, CT, 06831-4173, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008448 2025-04-10 - Annual Report Annual Report -
BF-0012088384 2024-03-28 - Annual Report Annual Report -
BF-0011189461 2023-03-21 - Annual Report Annual Report -
BF-0010352701 2022-02-18 - Annual Report Annual Report 2022
0007335178 2021-05-13 - Annual Report Annual Report 2021
0006870937 2020-04-02 - Annual Report Annual Report 2020
0006870906 2020-04-02 - Annual Report Annual Report 2016
0006870932 2020-04-02 - Annual Report Annual Report 2019
0006870909 2020-04-02 - Annual Report Annual Report 2017
0006870928 2020-04-02 - Annual Report Annual Report 2018
See something incorrect or outdated?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