Search icon

SPL INVESTMENT, LLC

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

Company Details

Entity Name: SPL INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 1999
Business ALEI: 0614431
Annual report due: 31 Mar 2026
Business address: 1077 BRIDGEPORT AVE. SUITE 201, SHELTON, CT, 06484, United States
Mailing address: 1077 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsabovik@icpltd.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEPHEN P. LAWRENCE Officer 1077 BRIDGEPORT AVE., SUITE 201, SHELTON, CT, 06484, United States 413 OCEAN AVE., LORDSHIP, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN LAWRENCE Agent 1077 BRIDGEPORT AVENUE, SUITE 201, SHELTON, CT, 06484, United States 1077 BRIDGEPORT AVENUE, SUITE 201, SHELTON, CT, 06484, United States +1 203-259-5505 slawrence@icpltd.net 413 OCEAN AVENUE, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938191 2025-03-13 - Annual Report Annual Report -
BF-0012341167 2024-03-29 - Annual Report Annual Report -
BF-0011155700 2023-03-15 - Annual Report Annual Report -
BF-0010339757 2022-05-16 - Annual Report Annual Report 2022
0007303396 2021-04-20 - Annual Report Annual Report 2021
0006761820 2020-02-19 - Annual Report Annual Report 2020
0006306056 2019-01-03 - Annual Report Annual Report 2019
0006036185 2018-01-26 - Annual Report Annual Report 2018
0005751076 2017-01-26 - Annual Report Annual Report 2017
0005489696 2016-02-19 - Annual Report Annual Report 2016
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