Search icon

LA CAPITAL MANAGEMENT, LLC

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

Company Details

Entity Name: LA CAPITAL MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Dec 2016
Business ALEI: 1224543
Annual report due: 31 Mar 2025
Business address: 92 Yates St, West Haven, CT, 06516-1145, United States
Mailing address: 92 Yates St, West Haven, CT, United States, 06516-1145
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lakavalos@msn.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEON E. AKAVALOS Agent 92 Yates St, West Haven, CT, 06516-1145, United States 92 Yates St, West Haven, CT, 06516-1145, United States +1 860-287-0510 LAKAVALOS@MSN.COM 92 Yates St, West Haven, CT, 06516-1145, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEON E. AKAVALOS Officer 92 Yates St, West Haven, CT, 06516-1145, United States +1 860-287-0510 LAKAVALOS@MSN.COM 92 Yates St, West Haven, CT, 06516-1145, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243067 2024-05-29 - Annual Report Annual Report -
BF-0011470088 2024-05-29 - Annual Report Annual Report -
BF-0010906565 2023-03-28 - Annual Report Annual Report -
BF-0009980705 2023-03-28 - Annual Report Annual Report -
BF-0009141841 2023-03-28 - Annual Report Annual Report 2019
BF-0009141839 2023-03-28 - Annual Report Annual Report 2020
BF-0011753303 2023-03-28 2023-03-28 Change of Email Address Business Email Address Change -
BF-0009141840 2022-04-26 - Annual Report Annual Report 2018
BF-0009141842 2022-04-26 - Annual Report Annual Report 2017
0005719096 2016-12-05 2016-12-05 Business Formation Certificate of Organization -
See something incorrect or outdated?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