NET TRAILS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | NET TRAILS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 14 Sep 2001 |
Business ALEI: | 0691143 |
Annual report due: | 31 Mar 2024 |
Business address: | 350 LINCOLN ROAD, ORANGE, CT, 06477, United States |
Mailing address: | 350 LINCOLN ROAD, ORANGE, CT, United States, 06477 |
ZIP code: | 06477 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | john@scorpzone.com |
NAICS
454110 Electronic Shopping and Mail-Order HousesName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN BLAKESLEE | Agent | 350 LINCOLN ROAD, ORANGE, CT, 06477, United States | 350 LINCOLN ROAD, ORANGE, CT, 06477, United States | +1 203-668-6226 | john@scorpzone.com | 350 LINCOLN ROAD, ORANGE, CT, 06477, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOHN BLAKESLEE | Officer | 350 LINCOLN RD, ORANGE, CT, 06477, United States | +1 203-668-6226 | john@scorpzone.com | 350 LINCOLN ROAD, ORANGE, CT, 06477, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PIXEL THIS DESIGNS, LLC | NET TRAILS, LLC | 2004-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008974814 | 2023-03-17 | - | Annual Report | Annual Report | 2017 |
BF-0008974815 | 2023-03-17 | - | Annual Report | Annual Report | 2020 |
BF-0011400493 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0009961458 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010863050 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0008974813 | 2023-03-17 | - | Annual Report | Annual Report | 2019 |
BF-0008974812 | 2023-03-17 | - | Annual Report | Annual Report | 2018 |
BF-0008974811 | 2023-02-25 | - | Annual Report | Annual Report | 2016 |
BF-0011677234 | 2023-01-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005402490 | 2015-09-28 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6375477010 | 2020-04-06 | 0156 | PPP | 33 EASTERN STEEL RD, MILFORD, CT, 06460-2862 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005251850 | Active | OFS | 2024-11-21 | 2027-04-12 | AMENDMENT | |||||||||||||
|
Name | NET TRAILS, LLC |
Role | Debtor |
Name | AMAZON CAPITAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | NET TRAILS, LLC |
Role | Debtor |
Name | AMAZON CAPITAL SERVICES, INC. |
Role | Secured Party |
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