Search icon

TALL PINES CAPITAL LLC

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

Company Details

Entity Name: TALL PINES CAPITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2018
Business ALEI: 1259617
Annual report due: 31 Mar 2026
Business address: 7 Stony Point Rd, Westport, CT, 06880-5922, United States
Mailing address: 7 Stony Point Rd, Westport, CT, United States, 06880-5922
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: suzanne@affinitycpas.com
E-Mail: daleduffy33@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TALL PINES CAPITAL LLC 2023 823894181 2024-09-05 TALL PINES CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 531390
Sponsor’s telephone number 2033758000
Plan sponsor’s address 1495 BLACK ROCK TPKE, STE 2A, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TALL PINES CAPITAL LLC 2022 823894181 2023-07-12 TALL PINES CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 531390
Sponsor’s telephone number 2033758000
Plan sponsor’s address 1495 BLACK ROCK TPKE, STE 2A, FAIRFIELD, CT, 06825

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Residence address
DONALD DUFFY Officer 31 TALL PINES DRIVE, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DALE DUFFY Agent 7 Stony Point Rd, Westport, CT, 06880-5922, United States 7 Stony Point Rd, Westport, CT, 06880-5922, United States +1 203-216-2349 daleduffy33@gmail.com 7 Stony Point Rd, Westport, CT, 06880-5922, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013086750 2025-02-21 - Annual Report Annual Report -
BF-0012306108 2024-11-30 - Annual Report Annual Report -
BF-0011354366 2023-05-04 - Annual Report Annual Report -
BF-0010353401 2022-06-28 - Annual Report Annual Report 2022
0007248852 2021-03-22 - Annual Report Annual Report 2021
0006809527 2020-03-03 - Annual Report Annual Report 2020
0006477070 2019-03-19 - Annual Report Annual Report 2019
0005998710 2018-01-05 2018-01-05 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003335035 Active OFS 2019-10-15 2024-10-15 ORIG FIN STMT

Parties

Name AMSTONSTUDIO, LLC
Role Debtor
Name TALL PINES CAPITAL LLC
Role Secured Party
Name AMSTON REAL ESTATE, LLC
Role Debtor
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