Search icon

POINCIANA ACTUARIAL CONSULTING, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: POINCIANA ACTUARIAL CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 2013
Business ALEI: 1092632
Annual report due: 31 Mar 2026
Business address: 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States
Mailing address: 6 ASCOT PLACE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jzwu100@gmail.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JON ZEU WU Officer 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States +1 860-416-8588 jzwu100@gmail.com 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States
SHUMEI KUO Officer 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States - - 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON ZEU WU Agent 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States +1 860-416-8588 jzwu100@gmail.com 6 ASCOT PLACE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012098649 2024-01-25 - Annual Report Annual Report -
BF-0011301731 2023-01-26 - Annual Report Annual Report -
BF-0010202914 2022-02-26 - Annual Report Annual Report 2022
0007112829 2021-02-02 - Annual Report Annual Report 2021
0006781520 2020-02-25 - Annual Report Annual Report 2020
0006437488 2019-03-09 - Annual Report Annual Report 2019
0006360607 2019-02-04 - Annual Report Annual Report 2018
0005735631 2017-01-11 - Annual Report Annual Report 2017
0005625819 2016-08-08 2016-08-08 Change of Agent Agent Change -
0005501561 2016-03-03 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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