Entity Name: | HUNTING LODGE PARTNERS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Feb 1997 |
Business ALEI: | 0556358 |
Annual report due: | 31 Mar 2013 |
Business address: | 1244 STORRS ROAD, STORRS, CT, 06268 |
Mailing address: | P.O. BOX 476, STORRS, CT, 06268 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL M TAYLOR | Agent | 1244 STORRS RD, STORRS COMMONS, STORRS, CT, 06268, United States | 12 STONE MILL RD, STORRS, CT, 06268, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL M TAYLOR | Officer | 1244 STORRS ROAD, STORRS, CT, 06268, United States | 12 STONE MILL RD, STORRS, CT, 06268, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011025486 | 2022-10-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010661916 | 2022-06-29 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004539504 | 2012-03-07 | No data | Annual Report | Annual Report | 2012 |
0004427321 | 2011-03-15 | No data | Annual Report | Annual Report | 2011 |
0004166056 | 2010-04-05 | No data | Annual Report | Annual Report | 2010 |
0003913495 | 2009-03-19 | No data | Annual Report | Annual Report | 2009 |
0003660038 | 2008-03-06 | No data | Annual Report | Annual Report | 2008 |
0003418623 | 2007-03-22 | No data | Annual Report | Annual Report | 2007 |
0003177307 | 2006-02-22 | No data | Annual Report | Annual Report | 2006 |
0003021508 | 2005-03-10 | No data | Annual Report | Annual Report | 2005 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website