Entity Name: | Marquette Investments III, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Nov 2021 |
Business ALEI: | 2386309 |
Annual report due: | 31 Mar 2026 |
Business address: | 50 Founders Plz, East Hartford, CT, 06108-6200, United States |
Mailing address: | 909 Poydras St, Suite 2230, New Orleans, LA, United States, 70112-4000 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | compliance@advantagecap.com |
NAICS
525990 Other Financial VehiclesThis industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael T. Johnson | Officer | 909 Poydras St, Suite 2230, New Orleans, LA, 70112-4000, United States | 452 Walnut Street, New Orleans, LA, 70112, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013177306 | 2025-02-07 | - | Annual Report | Annual Report | - |
BF-0012170612 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011134824 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010296792 | 2022-01-26 | - | Annual Report | Annual Report | 2022 |
BF-0010458396 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010151688 | 2021-11-18 | - | 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