Entity Name: | LEGALCORP SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 2016 |
Business ALEI: | 1206771 |
Annual report due: | 31 Mar 2026 |
Business address: | 30 Old Kings Highway South 1st Floor, Suite 302, Darien, CT, 06820, United States |
Mailing address: | 30 Old Kings Highway South 1st Floor, Suite 302, Darien, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | info@legalcorpsolutions.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address |
---|---|---|
LEGALCORP HOLDINGS, LLC | Officer | 1221 COLLEGE PARK DR #116, DOVER, DE, 19904, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013063516 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012260926 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011759447 | 2023-04-05 | 2023-04-05 | Change of Business Address | Business Address Change | - |
BF-0011453870 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010241294 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
BF-0010130347 | 2021-10-14 | 2021-10-14 | Change of Agent | Agent Change | - |
0007057261 | 2021-01-07 | - | Annual Report | Annual Report | 2021 |
0007011438 | 2020-11-02 | 2020-11-02 | Change of Agent | Agent Change | - |
0006741936 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006380135 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005040533 | Active | OFS | 2021-12-21 | 2026-12-21 | ORIG FIN STMT | |||||||||||||
|
Name | LEGALCORP SOLUTIONS, LLC |
Role | Debtor |
Name | EVERBERG CAPITAL AGENT, LLC, AS COLLATERAL AGENT |
Role | Secured Party |
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