Search icon

C & F PARTNERS LLC

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

Company Details

Entity Name: C & F PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2018
Business ALEI: 1289207
Annual report due: 31 Mar 2026
Business address: 625 W. PUTNAM AVE., GREENWICH, CT, 06830, United States
Mailing address: 625 W PUTNAM AVE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CFISHER@SPLASHCARWASHES.COM

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address Residence international address
CHRIS FISHER Officer 625 W PUTNAM AVE, GREENWICH, CT, 06830, United States 386 LITCHFIELD ROAD, NEW MILFORD, CT, 06776, United States -
MARK CURTIS Officer 625 W PUTNAM AVE, GREENWICH, CT, 06830, United States United Kingdom ST. LEONARDS BARN, WEST WORLDHAM, ALTON HAMPSHIRE

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Chris Fisher Agent 625 W. PUTNAM AVE., GREENWICH, CT, 06830, United States 625 W. PUTNAM AVE., GREENWICH, CT, 06830, United States +1 203-253-4432 cfisher@splashcarwashes.com 117 Forest Ave, Fairfield, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104117 2025-03-31 - Annual Report Annual Report -
BF-0012346668 2024-03-27 - Annual Report Annual Report -
BF-0009865926 2023-09-11 - Annual Report Annual Report -
BF-0010782413 2023-09-11 - Annual Report Annual Report -
BF-0011247457 2023-09-11 - Annual Report Annual Report -
BF-0011913962 2023-08-03 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008475830 2023-03-21 - Annual Report Annual Report 2020
0006499448 2019-03-27 - Annual Report Annual Report 2019
0006268642 2018-10-30 2018-10-30 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