Search icon

LYNNAE325, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change LYNAE325, LLC LYNNAE325, LLC 2016-08-29

Filing

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 -
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