Search icon

K.B.R., LLC

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

Company Details

Entity Name: K.B.R., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Apr 1998
Business ALEI: 0590516
Annual report due: 31 Mar 2026
Business address: 206 Boston Post Rd, East Lyme, CT, 06333-1613, United States
Mailing address: p.o. box 213, EAST LYME, CT, United States, 06333
ZIP code: 06333
County: New London
Place of Formation: CONNECTICUT
E-Mail: dennis@legendslimo.com

Industry & Business Activity

NAICS

485999 Todo el resto del transporte terrestre y de tr�nsito de pasajeros

This U.S. industry comprises establishments primarily engaged in providing ground passenger transportation (except urban transit systems; interurban and rural bus transportation, taxi and/or limousine services (except shuttle services), school and employee bus transportation, charter bus services, and special needs transportation). Establishments primarily engaged in operating shuttle services and car pools or vanpools (except ridesharing and ridesharing arrangement services) are included in this industry. Shuttle services establishments generally provide travel on regular routes and on regular schedules between hotels, airports, or other destination points. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN A. BRUNELLE Agent 206 boston Post rd, East lyme, CT, 06385, United States p.o. box 213, east lyme, CT, 06333, United States +1 860-439-0391 dennis@legendslimo.com 296 Boston Post Rd, East Lyme, CT, 06333-1555, United States

Officer

Name Role Business address Residence address
KAREN BRUNELLE Officer 206 Boston post Rd, East Lyme, CT, 06333, United States 296 BOSTON POST ROAD, EAST LYME, CT, 06333, United States
DENNIS BRUNELLE Officer 206 Boston Post RD, East Lyme, CT, 06333, United States 296 BOSTON POST ROAD, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935202 2025-03-25 - Annual Report Annual Report -
BF-0012153574 2024-03-13 - Annual Report Annual Report -
BF-0012000685 2023-09-28 2023-09-28 Change of Business Address Business Address Change -
BF-0011153714 2023-05-10 - Annual Report Annual Report -
BF-0010705478 2022-12-16 - Annual Report Annual Report -
BF-0009693144 2022-12-16 - Annual Report Annual Report 2019
BF-0009693143 2022-12-16 - Annual Report Annual Report 2018
BF-0009917438 2022-12-16 - Annual Report Annual Report -
BF-0009693140 2022-12-16 - Annual Report Annual Report 2017
BF-0009693141 2022-12-16 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003224849 Active IRS 2018-01-24 9999-12-31 RELEASE ORIG

Parties

Name K.B.R., LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003097421 Active IRS 2015-12-31 9999-12-31 RELEASE ORIG

Parties

Name K.B.R., LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003054327 Active IRS 2015-05-05 9999-12-31 ORIG FIN STMT

Parties

Name K.B.R., LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0002864684 Active IRS 2012-03-08 9999-12-31 ORIG FIN STMT

Parties

Name K.B.R., LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
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