Search icon

BELPOINTE ENTERTAINMENT, LLC

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

Company Details

Entity Name: BELPOINTE ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Aug 2011
Business ALEI: 1046060
Annual report due: 31 Mar 2025
Business address: 881 LAKE AVENUE, GREENWICH, CT, 06831, United States
Mailing address: 881 LAKE AVENUE, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jdominguez@belpointe.com

Industry & Business Activity

NAICS

722310 Food Service Contractors

This industry comprises establishments primarily engaged in providing food services at institutional, governmental, commercial, or industrial locations of others based on contractual arrangements with these types of organizations for a specified period of time. The establishments of this industry provide food services for the convenience of the contracting organization or the contracting organization's customers. The contractual arrangement of these establishments with contracting organizations may vary by type of facility operated (e.g., cafeteria, restaurant, fast-food eating place), revenue sharing, cost structure, and personnel provided. Management staff is always provided by food service contractors. Learn more at the U.S. Census Bureau

Agent

Name Role
BELPOINTE CAPITAL, LLC Agent

Officer

Name Role Business address Residence address
BRANDON LACOFF Officer - 255 Glenville Rd, Greenwich, CT, 06831-4173, United States
SKYJAM PRESENTS, LLC Officer 38 BEDFORD RD, GREENWICH, CT, 06831, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012301814 2024-04-08 - Annual Report Annual Report -
BF-0011430303 2023-04-10 - Annual Report Annual Report -
BF-0010883093 2022-09-16 - Annual Report Annual Report -
BF-0008914105 2022-09-16 - Annual Report Annual Report 2020
BF-0008914106 2022-09-16 - Annual Report Annual Report 2016
BF-0008914104 2022-09-16 - Annual Report Annual Report 2019
BF-0008914103 2022-09-16 - Annual Report Annual Report 2017
BF-0009966712 2022-09-16 - Annual Report Annual Report -
BF-0008914107 2022-09-16 - Annual Report Annual Report 2018
0005381758 2015-08-17 - Annual Report Annual Report 2013
See something incorrect or outdated?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