Entity Name: | LYNNAE325, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Aug 2016 |
Business ALEI: | 1214152 |
Annual report due: | 31 Mar 2026 |
Business address: | 22 Willoughby Road, STAMFORD, CT, 06903, United States |
Mailing address: | 31 Laurel Ledge Road, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | joe@caponellc.com |
NAICS
523940 Portfolio Management and Investment AdviceThis industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER V. LATHOURIS ESQ. | Agent | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | 1100 SUMMER ST., STAMFORD, CT, 06905, United States | +1 203-223-2030 | joe@caponellc.com | 154 WINFIELD ST, NORWALK, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARIE BONGIORNO | Officer | 22 WILLOUGHBY ROAD, STAMFORD, CT, 06903, United States | 22 WILLOUGHBY ROAD, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LYNAE325, LLC | LYNNAE325, LLC | 2016-08-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066380 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012261388 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011461121 | 2023-01-14 | - | Annual Report | Annual Report | - |
BF-0010410580 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
0007108970 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006758136 | 2020-02-15 | - | Annual Report | Annual Report | 2020 |
0006758134 | 2020-02-15 | - | Annual Report | Annual Report | 2018 |
0006758135 | 2020-02-15 | - | Annual Report | Annual Report | 2019 |
0006758133 | 2020-02-15 | - | Annual Report | Annual Report | 2017 |
0005640246 | 2016-08-29 | 2016-08-29 | Amendment | Amend Name | - |
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