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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE TUNXIS VILLAGE UNIT 8, LLC | TUNXIS LLC | 2005-10-19 |
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 |
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