Search icon

WRITE-OFF'S LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WRITE-OFF'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1997
Business ALEI: 0575608
Annual report due: 31 Mar 2026
Business address: 846 OLD STAFFORD RD, TOLLAND, CT, 06084, United States
Mailing address: 846 OLD STAFFORD RD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: PHYLIS.ROY@SNET.NET

Industry & Business Activity

NAICS

541213 Tax Preparation Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing tax return preparation services without also providing accounting, bookkeeping, billing, or payroll processing services. Basic knowledge of tax law and filing requirements is required. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PHYLIS J. ROY Agent 846 Old Stafford Rd, Tolland, CT, 06084-2255, United States 846 Old Stafford Rd, Tolland, CT, 06084-2255, United States +1 860-670-2091 phylis.roy@snet.net 846 Old Stafford Rd, Tolland, CT, 06084-2255, United States

Officer

Name Role Business address Residence address
PHYLIS J ROY Officer 106-6 WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States 846 OLD STAFFORD RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928439 2025-03-11 - Annual Report Annual Report -
BF-0012177547 2024-02-23 - Annual Report Annual Report -
BF-0011261435 2023-02-01 - Annual Report Annual Report -
BF-0010362630 2022-03-07 - Annual Report Annual Report 2022
0007122762 2021-02-04 - Annual Report Annual Report 2021
0006765273 2020-02-20 - Annual Report Annual Report 2020
0006410456 2019-02-26 - Annual Report Annual Report 2019
0006054580 2018-02-05 - Annual Report Annual Report 2018
0005960671 2017-11-06 - Annual Report Annual Report 2015
0005960678 2017-11-06 - Annual Report Annual Report 2017
See something incorrect or outdated?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