Search icon

DTL LLC

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

Company Details

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

Industry & Business Activity

NAICS

541219 Other Accounting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0003060118 Active MUNICIPAL 2015-06-09 2028-04-30 AMENDMENT

Parties

Name DTL LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0002933744 Active MUNICIPAL 2013-04-30 2028-04-30 ORIG FIN STMT

Parties

Name DTL LLC
Role Debtor
Name TOWN OF GLASTONBURY
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