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 |
NAICS
339112 Surgical and Medical Instrument ManufacturingThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFEGLOBAL GROUP, LLC, FLORIDA | M15000001913 | FLORIDA |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-11 |
Name of individual signing | MICHAEL CECCHI |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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