Search icon

AEC/SBF, LLC

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

Company Details

Entity Name: AEC/SBF, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Nov 2022
Business ALEI: 2659942
Annual report due: 31 Mar 2026
Business address: 25 Fox Mead, Suffield, CT, 06078, United States
Mailing address: 25 Fox Mead, Suffield, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aoh76@aol.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
Andrea Camoin Officer 7 South Main Street, 204, West Hartford, CT, 06107, United States +1 401-935-4030 aoh76@aol.com 25 Fox Mead, Suffield, CT, 06078-2259, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrea Camoin Agent 68 National Dr, Glastonbury, CT, 06033-4352, United States 25 Fox Mead, Suffield, CT, 06078-2259, United States +1 401-935-4030 aoh76@aol.com 25 Fox Mead, Suffield, CT, 06078-2259, United States

History

Type Old value New value Date of change
Name change Rise Above Financial Services LLC AEC/SBF, LLC 2024-09-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013211964 2025-03-22 - Annual Report Annual Report -
BF-0012761355 2024-09-09 2024-09-09 Name Change Amendment Certificate of Amendment -
BF-0012761397 2024-09-09 2024-09-09 Change of Business Address Business Address Change -
BF-0012395677 2024-02-22 - Annual Report Annual Report -
BF-0011064295 2023-03-30 - Annual Report Annual Report -
BF-0011059273 2022-11-11 2022-11-11 Change of Business Address Business Address Change -
BF-0011059078 2022-11-10 - 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