Entity Name: | GROUP BENEFIT OPTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jan 2013 |
Business ALEI: | 1095169 |
Annual report due: | 31 Mar 2026 |
Business address: | 350 Terry St Ste 200, Longmont, CO, 80501-5464, United States |
Mailing address: | 350 Terry St Ste 200, Longmont, CO, United States, 80501-5464 |
Place of Formation: | CONNECTICUT |
E-Mail: | licensing@insuriq.com |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GROUP BENEFIT OPTIONS, LLC, ALABAMA | 000-341-723 | ALABAMA |
Headquarter of | GROUP BENEFIT OPTIONS, LLC, FLORIDA | M16000000279 | FLORIDA |
Headquarter of | GROUP BENEFIT OPTIONS, LLC, COLORADO | 20151652271 | COLORADO |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Raymond A Keeney | Agent | 350 Terry St, 200, Longmont, CO, 80501-5440, United States | 19 Old Orchard Dr, Weston, CT, 06883-1308, United States | +1 203-504-2613 | rkeeney@raklaw.net | 19 Old Orchard Dr, Weston, CT, 06883-1308, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Gregory Gannon | Officer | 350 Terry St, 200, Longmont, CO, 80501-5440, United States | 350 Terry St, 200, Longmont, CO, 80501, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012241179 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011307545 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0010310249 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
0007250966 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006735705 | 2020-01-29 | - | Annual Report | Annual Report | 2020 |
0006318199 | 2019-01-11 | - | Annual Report | Annual Report | 2019 |
0006036560 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005738568 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005500346 | 2016-03-03 | - | Annual Report | Annual Report | 2016 |
0005415676 | 2015-10-21 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8240277000 | 2020-04-08 | 0156 | PPP | 2 CORPORATE DR STE 636, SHELTON, CT, 06484-6204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1958968304 | 2021-01-20 | 0156 | PPS | 2 Corporate Dr Ste 636, Shelton, CT, 06484-6426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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