Entity Name: | SMITH LEGACY LAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Mar 2018 |
Business ALEI: | 1265610 |
Annual report due: | 31 Mar 2026 |
Business address: | 2389 Main St. Ste 100, Glastonbury, CT, 06033, United States |
Mailing address: | 2389 Main St. Ste 100, Glastonbury, CT, United States, 06033 |
ZIP code: | 06033 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | EASTERN@REGISTEREDAGENTSINC.COM |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMITH LEGACY LAW, LLC 401(K) PROFIT SHARING PLAN | 2023 | 824727533 | 2024-05-23 | SMITH LEGACY LAW, LLC | 9 | |||||||||||||
|
||||||||||||||||||
OAK TREE GROUP, LLC 401(K) PROFIT SHARING PLAN | 2020 | 824727533 | 2021-04-30 | OAK TREE LAW GROUP, LLC | 9 | |||||||||||||
|
||||||||||||||||||
LAW OFFICES OF JASON J. SMITH, LLC 401(K) PROFIT SHARING PLAN | 2019 | 824727533 | 2020-04-09 | LAW OFFICES OF JASON J. SMITH, LLC | 4 | |||||||||||||
|
||||||||||||||||||
LAW OFFICES OF JASON J. SMITH, LLC 401(K) PROFIT SHARING PLAN | 2018 | 824727533 | 2019-06-17 | LAW OFFICES OF JASON J. SMITH, LLC | 0 | |||||||||||||
|
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jason Smith | Officer | 2389 Main St. Ste 100, Glastonbury, CT, 06033, United States | 90 Sharp Hill Rd, Uncasville, CT, 06382, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OAK TREE LAW GROUP, LLC | SMITH LEGACY LAW, LLC | 2021-03-18 |
Name change | LAW OFFICES OF JASON J. SMITH, LLC | OAK TREE LAW GROUP, LLC | 2020-02-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013092144 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012317749 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011220540 | 2023-01-29 | - | Annual Report | Annual Report | - |
BF-0010269246 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007242512 | 2021-03-18 | 2021-03-18 | Amendment | Amend Name | - |
0007085099 | 2021-01-27 | - | Annual Report | Annual Report | 2021 |
0006923912 | 2020-06-15 | - | Annual Report | Annual Report | 2020 |
0006780795 | 2020-02-07 | 2020-02-07 | Amendment | Amend Name | - |
0006499308 | 2019-03-27 | - | Annual Report | Annual Report | 2019 |
0006501991 | 2019-03-27 | 2019-03-27 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6441697702 | 2020-05-01 | 0156 | PPP | 2 GREENWICH OFFICE PARK STE 300, GREENWICH, CT, 06831-5155 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1634358302 | 2021-01-19 | 0156 | PPS | 2 Greenwich Office Park, Greenwich, CT, 06831-5148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005050781 | Active | OFS | 2022-03-08 | 2027-03-08 | ORIG FIN STMT | |||||||||||||
|
Name | SMITH LEGACY LAW, LLC |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Name | SMITH LEGACY LAW, LLC |
Role | Debtor |
Parties
Name | SMITH LEGACY LAW, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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