Search icon

Brooke Group Charity, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change Bullwinkle Holdings, LLC Brooke Group Charity, LLC 2022-03-07

Filing

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 -
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