Search icon

Calm River Capital LLC

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

Company Details

Entity Name: Calm River Capital LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Mar 2023
Business ALEI: 2757047
Annual report due: 31 Mar 2026
Business address: 30 Old Kings Highway S #1064, Darien, CT, 06820, United States
Mailing address: 30 Old Kings Highway S #1064, Darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eastern@northwestregisteredagent.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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
David Winer Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Ethan Blinder Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States
Ari Blinder Officer 2389 Main St. STE 100, Glastonbury, CT, 06033, United States 2389 Main St. STE 100, Glastonbury, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012814791 2025-01-15 - Annual Report Annual Report -
BF-0012431468 2024-01-10 - Annual Report Annual Report -
BF-0012505494 2023-12-26 2023-12-26 Change of Email Address Business Email Address Change -
BF-0011753181 2023-03-28 - 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See something incorrect or outdated?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