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 |
NAICS
541512 Computer Systems Design ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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