Entity Name: | PEPPER SQUARED LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Mar 2017 |
Business ALEI: | 1232260 |
Annual report due: | 31 Mar 2026 |
Business address: | 28 COMPO PKWY, WESTPORT, CT, 06880, United States |
Mailing address: | 28 COMPO PARKWAY, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | juliechandler22@gmail.com |
NAICS
523910 Miscellaneous IntermediationThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JULIANNA CHANDLER | Agent | 28 Compo Pkwy, Westport, CT, 06880-6520, United States | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States | +1 203-856-1168 | juliechandler22@gmail.com | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JULIANNA CHANDLER | Officer | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States | +1 203-856-1168 | juliechandler22@gmail.com | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States |
WILLIAM CHANDLER | Officer | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States | - | - | 28 COMPO PARKWAY, WESTPORT, CT, 06880, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CHANDLER INVESTMENTS LLC | PEPPER SQUARED LLC | 2021-07-29 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013075263 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012411680 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011329002 | 2023-02-04 | - | Annual Report | Annual Report | - |
BF-0010209758 | 2022-02-18 | - | Annual Report | Annual Report | 2022 |
BF-0010093813 | 2021-07-29 | 2021-07-29 | Amendment | Certificate of Amendment | - |
0007135721 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006806438 | 2020-03-03 | - | Annual Report | Annual Report | 2020 |
0006572496 | 2019-05-31 | 2019-05-31 | Change of Agent | Agent Change | - |
0006309949 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0006139236 | 2018-03-26 | - | Annual Report | Annual Report | 2018 |
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