Search icon

MB Financial Group, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MB Financial Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2021
Business ALEI: 2385010
Annual report due: 31 Mar 2025
Business address: 15 Hosley Ave, Branford, CT, 06405, United States
Mailing address: 15 Hosley Ave, Branford, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larry@lawrencelevinsonlaw.com

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lawrence Levinson Agent 66 Anderson Street, New Haven, CT, 06511, United States 66 Anderson Street, New Haven, CT, 06511, United States +1 203-605-4398 larry@lawrencelevinsonlaw.com 66 Anderson St, New Haven, CT, 06511-2538, United States

Officer

Name Role Business address Residence address
Richard DiGirolamo Officer 66 Anderson Street, New Haven, CT, 06511, United States 373 Highland Avenue, Suite 201, Somerville, MA, 02144, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012375110 2024-08-06 - Annual Report Annual Report -
BF-0010271607 2023-06-01 - Annual Report Annual Report 2022
BF-0011134257 2023-06-01 - Annual Report Annual Report -
BF-0010423261 2022-01-18 - Change of Business Address Business Address Change -
BF-0010150558 2021-11-17 - 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
0005048935 Active OFS 2022-02-18 2027-02-18 ORIG FIN STMT

Parties

Name ROYAL REALTY HOLDINGS LLC
Role Debtor
Name MB Financial Group, LLC
Role Secured Party
0005048934 Active OFS 2022-02-18 2027-02-18 ORIG FIN STMT

Parties

Name ROYAL REALTY HOLDINGS LLC
Role Debtor
Name MB Financial Group, LLC
Role Secured Party
0005047890 Active OFS 2022-02-16 2027-02-16 ORIG FIN STMT

Parties

Name TIMBERWOOD CONSTRUCTION, LLC
Role Debtor
Name MB Financial Group, LLC
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