Search icon

CURBSIDE DIGITAL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CURBSIDE DIGITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2002
Business ALEI: 0715198
Annual report due: 31 Mar 2026
Business address: 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States
Mailing address: 2 KELLIE LANE, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: luis.m.pereira@protonmail.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS PEREIRA Agent 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States +1 203-733-9539 luis.m.pereira@protonmail.com 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States

Officer

Name Role Business address Residence address
LUIS M. PEREIRA Officer 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States 2 KELLIE LANE, BROOKFIELD, CT, 06804, United States

History

Type Old value New value Date of change
Name change MUNDUS GROUP, LLC CURBSIDE DIGITAL, LLC 2019-03-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012953434 2025-01-25 - Annual Report Annual Report -
BF-0012087235 2024-02-05 - Annual Report Annual Report -
BF-0011406536 2023-01-17 - Annual Report Annual Report -
BF-0010197509 2022-01-26 - Annual Report Annual Report 2022
0007201417 2021-03-03 - Annual Report Annual Report 2021
0006805547 2020-03-02 - Annual Report Annual Report 2020
0006493888 2019-03-26 2019-03-26 Change of Agent Address Agent Address Change -
0006493789 2019-03-26 - Annual Report Annual Report 2019
0006487084 2019-03-08 2019-03-08 Amendment Amend Name -
0006425298 2019-03-05 - Annual Report Annual Report 2017
See something incorrect or outdated?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