Entity Name: | Brooke Group Charity, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Jul 2021 |
Business ALEI: | 2310337 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Station St, Simsbury, CT, 06070-2220, United States |
Mailing address: | 6 Station St, Simsbury, CT, United States, 06070-2220 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ben@brookegrouprealestate.com |
NAICS
541611 Administrative Management and General Management Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Ben Rockey | Agent | 6 Station Street, Simsbury, CT, 06070, United States | 6 Station Street, Simsbury, CT, 06070, United States | +1 860-604-3823 | benr1@mac.com | 6 Station St, Simsbury, CT, 06070-2220, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
David Brooke | Officer | 6 Station St, Simsbury, CT, 06070-2220, United States | 16 Riverside Road, Simsbury, CT, 06070, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Bullwinkle Holdings, LLC | Brooke Group Charity, LLC | 2022-03-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013166595 | 2025-01-30 | - | Annual Report | Annual Report | - |
BF-0012133653 | 2024-01-13 | - | Annual Report | Annual Report | - |
BF-0011122678 | 2023-01-14 | - | Annual Report | Annual Report | - |
BF-0010500333 | 2022-03-07 | 2022-03-07 | Name Change Amendment | Certificate of Amendment | - |
BF-0010500328 | 2022-03-07 | 2022-03-07 | Interim Notice | Interim Notice | - |
BF-0010277887 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
BF-0010106321 | 2021-08-24 | 2021-08-24 | Change of Business Address | Business Address Change | - |
BF-0010089961 | 2021-07-22 | - | 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