Search icon

PEPPER SQUARED LLC

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

Company Details

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

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
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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change CHANDLER INVESTMENTS LLC PEPPER SQUARED LLC 2021-07-29

Filing

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
See something incorrect or outdated?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