Entity Name: | 10 FLAGLER CAPITAL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 Mar 2018 |
Business ALEI: | 1265321 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 28 SOUND VIEW DRIVE, GREENWICH, CT, 06830, United States |
Mailing address: | 28 SOUND VIEW DRIVE, C/O Dougherty, GREENWICH, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | annualreports@cscglobal.com |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES B DOUGHERTY | Officer | 28 SOUND VIEW DRIVE, C/O Dougherty, GREENWICH, CT, 06830, United States | 28 SOUND VIEW DRIVE, C/O DOUGHERTY, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012317189 | 2024-02-24 | No data | Annual Report | Annual Report | No data |
BF-0011224149 | 2023-03-20 | No data | Annual Report | Annual Report | No data |
BF-0010199368 | 2022-03-18 | No data | Annual Report | Annual Report | 2022 |
BF-0010451202 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007265350 | 2021-03-29 | No data | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006757358 | 2020-02-14 | No data | Annual Report | Annual Report | 2020 |
0006623529 | 2019-08-13 | 2019-08-13 | Interim Notice | Interim Notice | No data |
0006344763 | 2019-01-29 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 06 Jan 2025
Sources: Connecticut's Official State Website