Search icon

LEVEL 5 SOFTWARE LIMITED LIABILITY COMPANY

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LEVEL 5 SOFTWARE LIMITED LIABILITY COMPANY
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 1999
Business ALEI: 0636806
Annual report due: 31 Mar 2025
Business address: 118 NE Surfside Avenue, Port Saint Lucie, FL, 34983, United States
Mailing address: 118 NE Surfside Avenue, Port Saint Lucie, FL, United States, 34983
Place of Formation: CONNECTICUT
E-Mail: nsorgio@level5sw.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOMINIC J. SORGIO IV Agent 6 ORCHARD LANE, WEST HARTFORD, CT, 06117, United States 6 ORCHARD LANE, WEST HARTFORD, CT, 06117, United States +1 860-712-3159 nsorgio@level5sw.com 6 ORCHARD LANE, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
DOMINIC J. SORGIO IV Officer 6 ORCHARD LANE, WEST HARTFORD, CT, 06117, United States +1 860-712-3159 nsorgio@level5sw.com 6 ORCHARD LANE, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012715791 2024-08-05 2024-08-05 Change of Business Address Business Address Change -
BF-0012352713 2024-04-02 - Annual Report Annual Report -
BF-0011156632 2023-07-20 - Annual Report Annual Report -
BF-0010528407 2023-07-20 - Annual Report Annual Report -
BF-0009768122 2022-03-24 - Annual Report Annual Report -
0006712656 2020-01-07 - Annual Report Annual Report 2019
0006712657 2020-01-07 - Annual Report Annual Report 2020
0006712652 2020-01-07 - Annual Report Annual Report 2016
0006712655 2020-01-07 - Annual Report Annual Report 2018
0006712653 2020-01-07 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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