Search icon

SOUTHPORT FINANCIAL GROUP, LLC

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

Company Details

Entity Name: SOUTHPORT FINANCIAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jan 2012
Business ALEI: 1058290
Annual report due: 31 Mar 2026
Business address: 107 JOHN STREET, SOUTHPORT, CT, 06890, United States
Mailing address: 107 JOHN STREET, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: catherine@jpalsa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT GIANNINI Officer 107 JOHN STREET, SOUTHPORT, CT, 06890, United States 107 JOHN STREET, SOUTHPORT, CT, 06890, United States
RICHARD CAMARDA Officer 107 JOHN STREET, SOUTHPORT, CT, 06890, United States 107 JOHN STREET, SOUTHPORT, CT, 06890, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREW EMERY GARSON Agent 107 JOHN STREET, SOUTHPORT, CT, 06890, United States 72 RUANE STREET, FAIRFIELD, CT, 06824, United States +1 203-521-2405 catherine@jpalsa.com 61 POVERTY HOLLOW ROAD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013018133 2025-03-31 - Annual Report Annual Report -
BF-0012324100 2024-03-08 - Annual Report Annual Report -
BF-0011434692 2023-02-15 - Annual Report Annual Report -
BF-0010282177 2022-03-09 - Annual Report Annual Report 2022
0007166244 2021-02-16 - Annual Report Annual Report 2021
0006793759 2020-02-27 - Annual Report Annual Report 2020
0006667945 2019-10-28 2019-10-28 Interim Notice Interim Notice -
0006301704 2019-01-01 - Annual Report Annual Report 2019
0006135052 2018-03-22 - Annual Report Annual Report 2018
0005754588 2017-01-30 - Annual Report Annual Report 2017
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