Search icon

CHRISTIAN CHASE GROUP, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHRISTIAN CHASE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 2013
Business ALEI: 1125328
Annual report due: 31 Mar 2025
Business address: 8830 S Sea Oaks Way, Vero Beach, FL, 32963-4094, United States
Mailing address: 191 HULLS FARM ROAD, SOUTHPORT, CT, United States, 06890
Place of Formation: CONNECTICUT
E-Mail: dgarofalo@chachagroup.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
KARL BABIKIAN Officer - - 8830 S Sea Oaks Way, Vero Beach, FL, 32963-4094, United States
DARLENE GAROFALO Officer +1 646-215-0023 dgarofalo@chachagroup.com 8830 S Sea Oaks Way, Vero Beach, FL, 32963-4094, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DARLENE GAROFALO Agent 8830 S Sea Oaks Way, Vero Beach, FL, 32963-4094, United States 191 HULLS FARM RD, 100, SOUTHPORT, CT, 06890, United States +1 646-215-0023 dgarofalo@chachagroup.com 8830 S Sea Oaks Way, Vero Beach, FL, 32963-4094, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329082 2024-01-17 - Annual Report Annual Report -
BF-0011315629 2023-02-09 - Annual Report Annual Report -
BF-0010532519 2022-04-05 - Annual Report Annual Report -
BF-0009780827 2022-03-27 - Annual Report Annual Report -
0006923715 2020-06-15 - Annual Report Annual Report 2020
0006463074 2019-03-14 - Annual Report Annual Report 2019
0006214839 2018-07-12 - Annual Report Annual Report 2018
0005955256 2017-10-26 - Annual Report Annual Report 2017
0005696083 2016-11-15 - Annual Report Annual Report 2016
0005509856 2016-03-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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