Search icon

ROMEO AND JULIET TRAVEL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROMEO AND JULIET TRAVEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 May 1999
Business ALEI: 0621931
Annual report due: 31 Mar 2026
Business address: 55 MIRY BROOK ROAD, C-2, DANBURY, CT, 06810, United States
Mailing address: 55 MIRY BROOK ROAD, C-2, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: 1978rsjs@gmail.com
E-Mail: roy.steiner@snet.net

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROY E. STEINER Agent 55 MIRY BROOK ROAD, C-2, DANBURY, CT, 06810, United States 55 MIRY BROOK ROAD, C-2, DANBURY, CT, 06810, United States +1 203-417-2132 1978rsjs@gmail.com 6 Pond View Drive, BETHEL, CT, 06801, United States

Officer

Name Role Business address Residence address
JESSIE YRSA STEINER Officer 55 MIRY BROOK ROAD, C-2, DANBURY, CT, 06810, United States 6 Pond View Drive, BETHEL, CT, 06801, United States

History

Type Old value New value Date of change
Name change RACKLIFF TRAVEL, LLC ROMEO AND JULIET TRAVEL LLC 2006-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936007 2025-02-15 - Annual Report Annual Report -
BF-0012226796 2024-02-25 - Annual Report Annual Report -
BF-0011153660 2023-02-16 - Annual Report Annual Report -
BF-0010291983 2022-03-04 - Annual Report Annual Report 2022
0007183151 2021-02-22 - Annual Report Annual Report 2021
0006805331 2020-03-02 - Annual Report Annual Report 2020
0006379674 2019-02-12 - Annual Report Annual Report 2019
0006049886 2018-02-01 - Annual Report Annual Report 2018
0005891212 2017-07-19 - Annual Report Annual Report 2017
0005574021 2016-05-25 - 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See something incorrect or outdated?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