Entity Name: | DTL LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 15 Jan 1999 |
Business ALEI: | 0611501 |
Annual report due: | 31 Mar 2025 |
Business address: | 106 CONNECTICUT BLVD., 2ND FLOOR, EAST HARTFORD, CT, 06108, United States |
Mailing address: | 106 CONNECTICUT BLVD., 2ND FLOOR, EAST HARTFORD, CT, United States, 06108 |
ZIP code: | 06108 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | dtlacct@yahoo.com |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DAT VAN LA | Agent | 106 CONNECTICUT BLVD., 2ND FLOOR, EAST HARTFORD, CT, 06108, United States | 106 CONNECTICUT BLVD., 2ND FL, E HARTFORD, CT, 06108, United States | +1 860-833-1321 | dtlacct@yahoo.com | 52 BLISS ST., EAST HARTFORD, CT, 06108, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAT V LA | Officer | 106 CONNECTICUT BLVD, E HARTFORD, CT, 06108, United States | 52 BLISS ST, E HARTFORD, CT, 06108, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012269109 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011153720 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0010332711 | 2022-06-24 | - | Annual Report | Annual Report | 2022 |
BF-0010139401 | 2021-10-08 | 2021-10-08 | Reinstatement | Certificate of Reinstatement | - |
0007140214 | 2021-02-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007003895 | 2020-10-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0002078267 | 2000-02-15 | - | Annual Report | Annual Report | 2000 |
0001935965 | 1999-01-15 | - | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003060118 | Active | MUNICIPAL | 2015-06-09 | 2028-04-30 | AMENDMENT | |||||||||||||
|
Name | DTL LLC |
Role | Debtor |
Name | TOWN OF GLASTONBURY |
Role | Secured Party |
Parties
Name | DTL LLC |
Role | Debtor |
Name | TOWN OF GLASTONBURY |
Role | Secured Party |
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