Search icon

CHRISTIAN BROKERAGE LLC

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

Company Details

Entity Name: CHRISTIAN BROKERAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 28 Jun 2013
Business ALEI: 1111536
Annual report due: 31 Mar 2024
Business address: 410 MAIN ST, DANBURY, CT, 06810, United States
Mailing address: 410 MAIN ST, 2, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Christianbrokerageins@gmail.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE A COLLADO Agent 410 MAIN ST, DANBURY, CT, 06810, United States 410 MAIN ST, DANBURY, CT, 06810, United States +1 203-948-7213 Christianbrokerageins@gmail.com 81 STADLEY ROUGH ROAD, CONNECTICUT, DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE A COLLADO Officer - +1 203-948-7213 Christianbrokerageins@gmail.com 81 STADLEY ROUGH ROAD, CONNECTICUT, DANBURY, CT, 06811, United States
JOHANNA A GRULLON Officer - - - 1 FARVIEW #5, DANBURY, CT, 06810, United States
CHRISTIAN EDUARDO Officer 410 MAIN ST, DANBURY, CT, 06810, United States - - 26 EAST GATE RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010822425 2023-01-14 - Annual Report Annual Report -
BF-0009371155 2023-01-14 - Annual Report Annual Report 2015
BF-0009371156 2023-01-14 - Annual Report Annual Report 2016
BF-0011307391 2023-01-14 - Annual Report Annual Report -
BF-0009371157 2023-01-14 - Annual Report Annual Report 2020
BF-0009371158 2023-01-14 - Annual Report Annual Report 2017
BF-0009946518 2023-01-14 - Annual Report Annual Report -
BF-0009371153 2023-01-14 - Annual Report Annual Report 2018
BF-0009371154 2023-01-14 - Annual Report Annual Report 2019
BF-0011524640 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003386751 Active OFS 2020-07-06 2025-07-06 ORIG FIN STMT

Parties

Name CHRISTIAN BROKERAGE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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