Search icon

Bergenn Financial Group, LLC

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

Company Details

Entity Name: Bergenn Financial Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Sep 2022
Business ALEI: 2639075
Annual report due: 31 Mar 2026
Business address: 45 South Main Street, West Hartford, CT, 06107, United States
Mailing address: 45 South Main Street, Suite 203, West Hartford, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eric@bergenn.com

Industry & Business Activity

NAICS

523940 Portfolio Management and Investment Advice

This industry comprises establishments primarily engaged in managing the portfolio assets (i.e., funds) of others on a fee or commission basis and/or providing customized investment advice to clients on a fee basis. Establishments providing portfolio management have the authority to make investment decisions, and they derive fees based on the size and/or overall performance of the portfolio. Establishments providing investment advice provide financial planning advice and investment counseling to meet the goals and needs of specific clients, but do not have the authority to execute trades. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Eric Bergenn Officer 45 South Main Street, Suite 203, West Hartford, CT, 06107, United States +1 860-463-0537 eric@bergenn.com 21 Carleton Rd., West Hartford, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Eric Bergenn Agent 45 South Main Street, Suite 203, West Hartford, CT, 06107, United States 45 South Main Street, Suite 203, West Hartford, CT, 06107, United States +1 860-463-0537 eric@bergenn.com 21 Carleton Rd., West Hartford, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013208237 2025-03-10 - Annual Report Annual Report -
BF-0012226913 2024-02-05 - Annual Report Annual Report -
BF-0011072965 2023-02-23 - Annual Report Annual Report -
BF-0011033869 2022-10-12 2022-10-12 Change of Business Address Business Address Change -
BF-0011033871 2022-10-12 2022-10-12 Change of Agent Address Agent Address Change -
BF-0011024274 2022-09-30 - 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
0005104940 Active OFS 2022-11-17 2027-11-17 ORIG FIN STMT

Parties

Name Bergenn Financial Group, LLC
Role Debtor
Name PEOPLESBANK
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