Search icon

ADVANTAGE CAPITAL CONNECTICUT PARTNERS V LIMITED PARTNERSHIP

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

Company Details

Entity Name: ADVANTAGE CAPITAL CONNECTICUT PARTNERS V LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Mar 2016
Business ALEI: 1199851
Annual report due: 08 Mar 2026
Business address: 45 NOD ROAD, SUITE 2, AVON, CT, 06001, United States
Mailing address: 909 POYDRAS ST STE 2230, NEW ORLEANS, LA, United States, 70112
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: compliance@ADVANTAGECAP.COM

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
ADVANTAGE CAPITAL CT-GP-V, LLC Officer 909 POYDRAS STREET, STE. 2230, NEW ORLEANS, LA, 70112, United States

History

Type Old value New value Date of change
Name change CONNECTICUT GROWTH FUND III, LIMITED PARTNERSHIP ADVANTAGE CAPITAL CONNECTICUT PARTNERS V LIMITED PARTNERSHIP 2016-04-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013058260 2025-02-07 - Annual Report Annual Report -
BF-0012422914 2024-02-07 - Annual Report Annual Report -
BF-0011443025 2023-02-06 - Annual Report Annual Report -
BF-0010209389 2022-02-08 - Annual Report Annual Report 2022
BF-0010455108 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009868115 2021-09-13 - Annual Report Annual Report -
BF-0009215815 2021-09-13 - Annual Report Annual Report 2020
0007190051 2021-02-25 2021-02-25 Change of Agent Agent Change -
0006431985 2019-03-07 - Annual Report Annual Report 2019
0006049902 2018-02-01 - Annual Report Annual Report 2018
See something incorrect or outdated?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