Search icon

CAMPBELL-SHURE FAMILY LLC

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

Company Details

Entity Name: CAMPBELL-SHURE FAMILY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Sep 2015
Business ALEI: 1184974
Annual report due: 31 Mar 2026
Business address: 2073 Chapel Street, New Haven, CT, 06515, United States
Mailing address: PO Box 1404, Lake Worth Beach, FL, United States, 33460
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kcampb6686@aol.com

Industry & Business Activity

NAICS

525920 Trusts, Estates, and Agency Accounts

This industry comprises legal entities, trusts, estates, or agency accounts, administered on behalf of the beneficiaries under the terms of a trust agreement, will, or agency agreement. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH E. CAMPBELL Officer 2073 Chapel Street, New Haven, CT, 06515, United States +1 203-410-6991 kcampb6686@aol.com 2073 CHAPEL STREET, NEW HAVEN, CT, 06515, United States
JARED A. SHURE TRUST Officer C/O PATRICIA C. SHURE, TRUSTEE, 2073 CHAPEL ST., NEW HAVEN, CT, 06511, United States - - C/O PATRICIA C. SHURE, TRUSTEE, 2073 CHAPEL ST., NEW HAVEN, CT, 06511, United States
PATRICIA C. SHURE Officer - - - 2073 CHAPEL ST, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH E. CAMPBELL Agent 2073 Chapel Street, New Haven, CT, 06515, United States 2073 Chapel Street, New Haven, CT, 06515, United States +1 203-410-6991 kcampb6686@aol.com 2073 CHAPEL STREET, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012413026 2025-03-27 - Annual Report Annual Report -
BF-0013055003 2025-03-27 - Annual Report Annual Report -
BF-0009550721 2023-03-21 - Annual Report Annual Report 2020
BF-0009550723 2023-03-21 - Annual Report Annual Report 2017
BF-0009550725 2023-03-21 - Annual Report Annual Report 2019
BF-0009550722 2023-03-21 - Annual Report Annual Report 2016
BF-0011215646 2023-03-21 - Annual Report Annual Report -
BF-0009936277 2023-03-21 - Annual Report Annual Report -
BF-0009550724 2023-03-21 - Annual Report Annual Report 2018
BF-0010762731 2023-03-21 - Annual Report Annual Report -
See something incorrect or outdated?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