Entity Name: | DAVENPORT BAIL BOND COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Jul 2001 |
Date of dissolution: | 10 Dec 2015 |
Business ALEI: | 0687564 |
Business address: | 35 EAST MAIN STREET #320, AVON, CT, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | davenportbbllc@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS E. DAVENPORT | Agent | 35 EAST MAIN STREET #320, AVON, CT, 06001, United States | 36 BARNES HILL ROAD, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS E. DAVENPORT | Officer | 35 EAST MAIN STREET, #320, AVON, CT, 06001, United States | 36 BARNES HILL ROAD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005449675 | 2015-12-15 | 2015-12-10 | Dissolution | Certificate of Dissolution | No data |
0004690501 | 2012-07-23 | No data | Annual Report | Annual Report | 2012 |
0004440632 | 2011-09-10 | No data | Annual Report | Annual Report | 2011 |
0004343001 | 2010-12-01 | No data | Annual Report | Annual Report | 2010 |
0003998131 | 2009-07-23 | No data | Annual Report | Annual Report | 2009 |
0003754620 | 2008-08-11 | No data | Annual Report | Annual Report | 2008 |
0003500626 | 2007-07-13 | No data | Annual Report | Annual Report | 2007 |
0003293349 | 2006-09-06 | No data | Annual Report | Annual Report | 2006 |
0002968280 | 2005-07-28 | No data | Annual Report | Annual Report | 2005 |
0002968277 | 2005-03-22 | No data | Annual Report | Annual Report | 2004 |
Date of last update: 03 Feb 2025
Sources: Connecticut's Official State Website