Search icon

2M WEALTH MANAGEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 2M WEALTH MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Mar 2020
Business ALEI: 1338591
Annual report due: 31 Mar 2025
Business address: 288 E Main St, Branford, CT, 06405-3152, United States
Mailing address: 2500 N Military Trl, 316, Boca Raton, FL, United States, 33431-6344
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jordan@alphazerowealth.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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2M WEALTH MANAGEMENT, LLC 401(K) PLAN 2022 845033176 2023-05-16 2M WEALTH MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 2032213085
Plan sponsor’s address 315 POST ROAD WEST, WESTPORT, CT, 06880

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing JORDAN GRABOWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Teja Shariff Agent 288 E Main St, Branford, CT, 06405-3152, United States 288 E Main St, Branford, CT, 06405-3152, United States +1 203-240-1888 teja@tejacpa.com 288 East Main Street, Branford, CT, 06405, United States

Officer

Name Role Business address Residence address
JORDAN M. GRABOWSKI Officer 288 E Main St, Branford, CT, 06405-3152, United States 7176 ESTERO DRIVE, LAKE WORTH, FL, 33463, United States
ERIC MECHLER Officer 288 East Main Street, Branford, CT, 06405, United States 789 W YAMATO RD, 128, Boca Raton, FL, 33431, United States
John A. Rymes Officer 288 E Main St, Branford, CT, 06405-3152, United States 87 Airport Rd, 6, Concord, NH, 03301-7326, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012052045 2024-02-29 - Annual Report Annual Report -
BF-0011500749 2023-01-20 - Annual Report Annual Report -
BF-0010373984 2022-02-01 - Annual Report Annual Report 2022
0007282387 2021-04-05 2021-04-05 Interim Notice Interim Notice -
0007116018 2021-02-03 - Annual Report Annual Report 2021
0006941433 2020-07-06 2020-07-06 Interim Notice Interim Notice -
0006820925 2020-03-05 2020-03-05 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005055477 Active OFS 2022-03-28 2027-03-28 ORIG FIN STMT

Parties

Name 2M WEALTH MANAGEMENT LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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