Search icon

Key Group Ventures LLC

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

Company Details

Entity Name: Key Group Ventures LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2023
Business ALEI: 2691341
Annual report due: 31 Mar 2026
Business address: 26 Catoonah Street, Ridgefield, CT, 06877, United States
Mailing address: 26 Catoonah Street, #388, Ridgefield, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kj@homefundingnow.com
E-Mail: kvoghelk@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Phone E-Mail Residence address
Karen Kleinman Officer 26 Catoonah Street, #388, Ridgefield, CT, 06877, United States +1 914-417-5502 kvoghelk@gmail.com 168 Branchville Rd, Ridgefield, CT, 06877-5115, United States

History

Type Old value New value Date of change
Name change K2 Funding LLC Key Group Ventures LLC 2024-12-27
Name change Key Group Ventures, LLC K2 Funding LLC 2023-03-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360098 2025-03-31 2025-03-31 Change of Agent Agent Change -
BF-0013218889 2025-01-03 - Annual Report Annual Report -
BF-0013265875 2025-01-02 2025-01-02 Change of NAICS Code NAICS Code Change -
BF-0013261133 2024-12-27 2024-12-27 Name Change Amendment Certificate of Amendment -
BF-0012340214 2024-04-03 - Annual Report Annual Report -
BF-0011735841 2023-03-11 2023-03-11 Name Change Amendment Certificate of Amendment -
BF-0011653499 2023-01-05 - 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