Search icon

TUNXIS LLC

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

Company Details

Entity Name: TUNXIS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Dec 2001
Business ALEI: 0698462
Annual report due: 31 Mar 2025
Business address: 275 Post Road East, Suite 10, Box 5140, WESTPORT, CT, 06881, United States
Mailing address: 275 Post Road East, Suite 10, Box 5140, WESTPORT, CT, United States, 06881
ZIP code: 06881
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robertyules@gmail.com

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
Robert B. Yules Agent 275 Post Road East, Suite 10, Box 5140, WESTPORT, CT, 06881, United States 275 Post Road East, Suite 10, Box 5140, WESTPORT, CT, 06881, United States +1 203-789-1000 robertyules@gmail.com 275 POST RD., EAST, SUITE 10, BOX 5140, WESTPORT, CT, 06881, United States

Officer

Name Role Business address Residence address
ROBERT B. YULES Officer 275 Post Road East, Suite 10, Box 5140, WESTPORT, CT, 06881, United States 275 POST RD., EAST, SUITE 10, BOX 5140, WESTPORT, CT, 06881, United States

History

Type Old value New value Date of change
Name change THE TUNXIS VILLAGE UNIT 8, LLC TUNXIS LLC 2005-10-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220631 2024-02-07 - Annual Report Annual Report -
BF-0011405476 2023-11-10 - Annual Report Annual Report -
BF-0010650496 2023-03-31 - Annual Report Annual Report -
BF-0008140448 2022-06-08 - Annual Report Annual Report 2020
BF-0009874194 2022-06-08 - Annual Report Annual Report -
BF-0008140449 2022-06-08 - Annual Report Annual Report 2019
0006309024 2019-01-05 - Annual Report Annual Report 2017
0006309026 2019-01-05 - Annual Report Annual Report 2018
0006068690 2018-02-10 - Annual Report Annual Report 2014
0006068694 2018-02-10 - Annual Report Annual Report 2015
See something incorrect or outdated?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