BREATH APPEAL, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BREATH APPEAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 28 Mar 1996 |
Branch of: | BREATH APPEAL, LLC, FLORIDA (Company Number L07000080093) |
Date of dissolution: | 15 Feb 2005 |
Business ALEI: | 0533708 |
Business address: | 23 GLENS DRIVE WEST, BOYNTON BEACH, FL, 33436 |
Place of Formation: | FLORIDA |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK GOROFF | Agent | 448A HAMMERSTONE LANE, STRATFORD, CT, 06497, United States | 6 FOREST DRIVE, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARK GOROFF | Officer | 23 GLENS DRIVE WEST, BOYNTON BEACH, FL, 33436, United States | 6 FOREST DRIVE, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002874249 | 2005-02-15 | - | Dissolution | Certificate of Dissolution | - |
0002811276 | 2004-04-15 | - | Annual Report | Annual Report | 2004 |
0002564683 | 2003-03-24 | - | Annual Report | Annual Report | 2003 |
0002405260 | 2002-04-03 | - | Annual Report | Annual Report | 2002 |
0002260106 | 2001-04-03 | - | Annual Report | Annual Report | 2001 |
0002090373 | 2000-03-10 | - | Annual Report | Annual Report | 2000 |
0001951929 | 1999-03-01 | - | Annual Report | Annual Report | 1999 |
0001816682 | 1998-03-20 | - | Annual Report | Annual Report | 1998 |
0001734115 | 1997-04-09 | - | Annual Report | Annual Report | 1997 |
0001598245 | 1996-03-28 | - | 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