Search icon

LAF LIMITED, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAF LIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Aug 2001
Business ALEI: 0689020
Annual report due: 31 Mar 2025
Business address: 112 BEAVER BROOK RD. SUITE # 4, DANBURY, CT, 06810, United States
Mailing address: 112 BEAVER BROOK RD. SUITE # 4, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newenglandelectric@snet.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN FORTE Agent 112 BEAVER BROOK RD., DANBURY, CT, 06810, United States 112 BEAVER BROOK RD., SUITE # 4, DANBURY, CT, 06810, United States +1 203-948-6005 newenglandelectric@snet.net 21 GREENKNOLL DR., BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN FORTE Officer 112 BEAVER BROOK RD. SUITE # 4, DANBURY, CT, 06810, United States +1 203-948-6005 newenglandelectric@snet.net 21 GREENKNOLL DR., BROOKFIELD, CT, 06804, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340682 2024-01-23 - Annual Report Annual Report -
BF-0011400087 2023-02-16 - Annual Report Annual Report -
BF-0010210436 2022-03-21 - Annual Report Annual Report 2022
0007132155 2021-02-08 - Annual Report Annual Report 2021
0006848652 2020-03-25 - Annual Report Annual Report 2020
0006455093 2019-03-12 - Annual Report Annual Report 2019
0006071604 2018-02-12 - Annual Report Annual Report 2018
0005987365 2017-12-19 - Annual Report Annual Report 2017
0005765733 2017-02-10 - Annual Report Annual Report 2014
0005765732 2017-02-10 - Annual Report Annual Report 2013
See something incorrect or outdated?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