Search icon

BELGRADE LAKES, LLC

Company Details

Entity Name: BELGRADE LAKES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Dec 2000
Date of dissolution: 15 Dec 2010
Business ALEI: 0669734
Business address: MILLICENT TOBEY 33 MILL STREET, UNIT 3B, WETHERSFIELD, CT, 06109
Mailing address: MILLICENT TOBEY 33 MILL ST. APT. 3B, WETHERSFIELD, CT, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT

Agent

Name Role Business address Residence address
THOMAS M. FLANAGAN Agent THOMAS M. FLANAGAN, P.C., 38 WOODLAND ST., 1ST FL., HARTFORD, CT, 06105, United States 8 SEMINARY ROAD, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
O. GEORGE TOBEY JR. Officer C/O MILLICENT TOBEY, 33 MILL STREET, APT. 3B, WETHERSFIELD, CT, 06109, United States C/O MILLICENT TOBEY, 33 MILL STREET, APT. 3B, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004295434 2010-12-15 No data Interim Notice Interim Notice No data
0004295436 2010-12-15 No data Dissolution Certificate of Dissolution No data
0004089219 2009-12-17 No data Annual Report Annual Report 2009
0003852440 2008-12-15 No data Annual Report Annual Report 2008
0003597529 2007-12-19 No data Annual Report Annual Report 2007
0003354014 2006-12-13 No data Annual Report Annual Report 2006
0003324272 2006-10-26 No data Change of Agent Address Agent Address Change No data
0003133418 2005-12-22 No data Annual Report Annual Report 2005
0002963805 2004-12-28 No data Annual Report Annual Report 2004
0002755890 2004-01-20 No data Annual Report Annual Report 2003

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website