Search icon

10 FLAGLER CAPITAL LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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