Search icon

LIFEGLOBAL GROUP, LLC

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

Company Details

Entity Name: LIFEGLOBAL GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jun 2018
Business ALEI: 1277670
Annual report due: 31 Mar 2026
Business address: 75 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States
Mailing address: 6101 BOLLINGER CANYON RD SUITE 500, SAN RAMON, CA, United States, 94583
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

339112 Surgical and Medical Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing medical, surgical, ophthalmic, and veterinary instruments and apparatus (except electrotherapeutic, electromedical, and irradiation apparatus). Examples of products made by these establishments are syringes, hypodermic needles, anesthesia apparatus, blood transfusion equipment, catheters, surgical clamps, and medical thermometers. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LIFEGLOBAL GROUP, LLC, FLORIDA M15000001913 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFEGLOBAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2018 061576954 2019-09-11 LIFEGLOBAL GROUP LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126410970
Plan sponsor’s address 393 SOUNDVIEW RD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing MICHAEL CECCHI
Valid signature Filed with authorized/valid electronic signature
LIFEGLOBAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2017 061576954 2018-07-31 LIFEGLOBAL GROUP LLC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126410970
Plan sponsor’s address 393 SOUNDVIEW RD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing MICHAEL CECCHI
Valid signature Filed with authorized/valid electronic signature
LIFEGLOBAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2016 061576954 2017-05-12 LIFEGLOBAL GROUP LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126410970
Plan sponsor’s address 393 SOUNDVIEW RD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2017-05-12
Name of individual signing MICHAEL CECCHI
Valid signature Filed with authorized/valid electronic signature
LIFEGLOBAL GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 061576954 2016-07-11 LIFEGLOBAL GROUP LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126410970
Plan sponsor’s address 393 SOUNDVIEW RD, GUILFORD, CT, 06437

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MICHAEL CECCHI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HOLLY R. SHEFFIELD Officer 75 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States 75 CORPORATE DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095913 2025-02-25 - Annual Report Annual Report -
BF-0012186825 2024-02-29 - Annual Report Annual Report -
BF-0011230580 2023-03-03 - Annual Report Annual Report -
BF-0010370407 2022-03-17 - Annual Report Annual Report 2022
BF-0010477747 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007259788 2021-03-25 - Annual Report Annual Report 2021
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006761636 2020-02-19 - Annual Report Annual Report 2020
0006421857 2019-03-04 - Annual Report Annual Report 2019
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