Search icon

LAURA C. ERHARDT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAURA C. ERHARDT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Dec 1999
Business ALEI: 0638733
Annual report due: 31 Mar 2026
Business address: 940 Federal Rd, Brookfield, CT, 06804-1150, United States
Mailing address: 940 Federal Rd, Brookfield, CT, United States, 06804-1150
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: solutions.visit@gmail.com

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA ERHARDT Agent 940 Federal Rd, Brookfield, CT, 06804-1150, United States 940 Federal Rd, Brookfield, CT, 06804-1150, United States +1 203-733-7835 solutions.visit@gmail.com 48LEDGEWOOD DRIVE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
LAURA C. ERHARDT Officer 246 FEDERAL RD., CL-41, BROOKFIELD, CT, 06804, United States 48 Ledgewood Dr, Brookfield, CT, 06804-3423, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942015 2025-03-07 - Annual Report Annual Report -
BF-0012150251 2024-03-09 - Annual Report Annual Report -
BF-0008557696 2023-03-16 - Annual Report Annual Report 2019
BF-0008557695 2023-03-16 - Annual Report Annual Report 2020
BF-0008557694 2023-03-16 - Annual Report Annual Report 2018
BF-0010862049 2023-03-16 - Annual Report Annual Report -
BF-0009961217 2023-03-16 - Annual Report Annual Report -
BF-0011398467 2023-03-16 - Annual Report Annual Report -
BF-0008557693 2023-03-12 - Annual Report Annual Report 2017
BF-0011714791 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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