Legacy Mortgage Partners LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | Legacy Mortgage Partners LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Domesticated |
Date Formed: | 15 Nov 2021 |
Business ALEI: | 2383181 |
Annual report due: | 31 Mar 2023 |
Business address: | 29 S Main St, West Hartford, CT, 06107, United States |
Mailing address: | 29 S Main St, STE B4, West Hartford, CT, United States, 06107 |
ZIP code: | 06107 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | matterdmann@kw.com |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
HASSETT & GEORGE, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Matthew Erdmann | Officer | 29 S Main St, STE B4, West Hartford, CT, 06107, United States | 10 Scarborough Rd, Simsbury, CT, 06070, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SE.1119889 | Securities - Exemptions | ACTIVE | ACTIVE | 2023-03-06 | 2023-03-06 | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010516973 | 2022-03-22 | 2022-03-22 | Domestication | Certificate of Domestication | - |
BF-0010321246 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
BF-0010149129 | 2021-11-15 | - | 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