Search icon

LEGALCORP SOLUTIONS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address
LEGALCORP HOLDINGS, LLC Officer 1221 COLLEGE PARK DR #116, DOVER, DE, 19904, United States

Filing

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

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
0005040533 Active OFS 2021-12-21 2026-12-21 ORIG FIN STMT

Parties

Name LEGALCORP SOLUTIONS, LLC
Role Debtor
Name EVERBERG CAPITAL AGENT, LLC, AS COLLATERAL AGENT
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