MULTI REAL ESTATE ENDEAVORS, L.L.C.

Entity Name: | MULTI REAL ESTATE ENDEAVORS, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 27 Jan 1999 |
Date of dissolution: | 04 Mar 2022 |
Business ALEI: | 0612393 |
Business address: | 22 PRATTE LANE, WOLCOTT, CT, 06716, United States |
Mailing address: | 22 PRATTE LANE, WOLCOTT, CT, United States, 06716 |
ZIP code: | 06716 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | schick@sodlosky.com |
NAICS
531190 Lessors of Other Real Estate PropertyName | Role | Business address | Residence address |
---|---|---|---|
JOSETTE WHIPPLE | Officer | 22 PRATTE LANE, WOLCOTT, CT, 06716, United States | 22 PRATTE LANE, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
JOSETTE M. WHIPPLE | Agent | 115 EAST MAIN STREET, THOMASTON, CT, 06787, United States | 115 EAST MAIN STREET, THOMASTON, CT, 06787, United States | schick@sodlosky.com | 115 EAST MAIN STREET, THOMASTON, CT, 06787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010497769 | 2022-03-04 | 2022-03-04 | Dissolution | Certificate of Dissolution | - |
0007143498 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006762058 | 2020-02-19 | - | Annual Report | Annual Report | 2020 |
0006449618 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006056210 | 2018-02-06 | - | Annual Report | Annual Report | 2016 |
This company hasn't received any reviews.
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