Search icon

TURTLE LLC

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

Company Details

Entity Name: TURTLE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2021
Business ALEI: 1393535
Annual report due: 31 Mar 2026
Business address: 2912 WEST SANTIAGO ST, TAMPA, FL, 33629, United States
Mailing address: 2912 WEST SANTIAGO ST, UNIT 402, TAMPA, FL, United States, 33629
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: BKCT1335@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

Officer

Name Role Business address Residence address
ROBERT A KLEINERT Officer 2912 WEST SANTIAGO ST, UNIT 402, TAMPA, FL, 33629, United States 60 DINGLETOWN ROAD, GREENWICH, CT, 06830, United States
CHRISTINE L KLEINERT Officer 60 DINGLETOWN ROAD, GREENWICH, CT, 06830, United States 60 DINGLETOWN ROAD, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address E-Mail Residence address
DAVID L. DUFORT Agent 1010 WASHINGTON BLVD SUITE 800, STAMFORD, CT, 06901, United States 1010 WASHINGTON BLVD SUITE 800, STAMFORD, CT, 06901, United States ddufort@dmoc.com 20 KNOLLWOOD ROAD, NORWALK, CT, 06854, United States

History

Type Old value New value Date of change
Name change KLEINERT LLC TURTLE LLC 2021-06-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013153475 2025-01-28 - Annual Report Annual Report -
BF-0012374073 2024-03-15 - Annual Report Annual Report -
BF-0011098026 2023-02-03 - Annual Report Annual Report -
BF-0010320575 2022-03-31 - Annual Report Annual Report 2022
0007359105 2021-06-03 2021-06-03 Amendment Amend Name -
0007358629 2021-06-02 2021-06-02 Interim Notice Interim Notice -
0007352241 2021-05-25 2021-05-25 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See something incorrect or outdated?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