Entity Name: | PRO BROTHERHOOD COTERIE INVESTMENT FIRM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Mar 2019 |
Business ALEI: | 1301609 |
Annual report due: | 31 Mar 2026 |
Business address: | 1300 Capitol Ave, Bridgeport, CT, 06606-6200, United States |
Mailing address: | 1300 Capitol Ave, A, Bridgeport, CT, United States, 06606-6200 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | thecoteriebro@gmail.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SHABASHE MCINTOSH | Officer | 1300 Capitol Ave, Bridgeport, CT, 06606-6200, United States | 800 PEMBROKE ST, BRIDGEPORT, CT, 06608, United States |
JASON R BURGO JR | Officer | 1300 Capitol Ave, Bridgeport, CT, 06606-6200, United States | 82B YAREMICH DR, BRIDGEPORT, CT, 06606, United States |
BERNARD BALDWIN JR. | Officer | 1300 Capitol Ave, Bridgeport, CT, 06606-6200, United States | 1049 Essex Pl, Stratford, CT, 06615-5860, United States |
DAVID RHODEN | Officer | 1300 Capitol Ave, Bridgeport, CT, 06606-6200, United States | 309 FRENCHTOWN RD, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013107557 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0011244051 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0012128809 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011957223 | 2023-09-01 | 2023-09-01 | Change of Agent | Agent Change | - |
BF-0010300018 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007183948 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006961002 | 2020-08-12 | - | Annual Report | Annual Report | 2020 |
0006435625 | 2019-03-06 | 2019-03-06 | Business Formation | Certificate of Organization | - |
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