Search icon

MONEYTREE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MONEYTREE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2018
Business ALEI: 1287304
Annual report due: 31 Mar 2025
Business address: 40 MORTIMER ST, NEW CANAAN, CT, 06840, United States
Mailing address: 40 MORTIMER ST, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: makardds@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IVAN MAKAR Agent 40 MORTIMER ST, NEW CANAAN, CT, 06840, United States 40 MORTIMER ST, NEW CANAAN, CT, 06840, United States +1 646-648-1627 IMAKAR85@GMAIL.COM 40 Mortimer St, New Canaan, CT, 06840-6220, United States

Officer

Name Role Business address Phone E-Mail Residence address
IVAN MAKAR Officer 40 MORTIMER STREET, NEW CANAAN, CT, 06840, United States +1 646-648-1627 IMAKAR85@GMAIL.COM 40 Mortimer St, New Canaan, CT, 06840-6220, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012067184 2024-02-05 - Annual Report Annual Report -
BF-0011233927 2023-01-06 - Annual Report Annual Report -
BF-0010232202 2022-03-22 - Annual Report Annual Report 2022
0007132342 2021-02-08 - Annual Report Annual Report 2021
0006874661 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006873347 2020-04-03 - Annual Report Annual Report 2020
0006514015 2019-04-01 - Annual Report Annual Report 2019
0006257589 2018-10-10 2018-10-10 Business Formation Certificate of Organization -
See something incorrect or outdated?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