Search icon

A SPECIAL PLACE, LLC

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

Company Details

Entity Name: A SPECIAL PLACE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2002
Business ALEI: 0729710
Annual report due: 31 Mar 2026
Business address: 20 JEFFERSON AVENUE, WEST HARTFORD, CT, 06110, United States
Mailing address: 20 JEFFERSON AVENUE, 9, WEST HARTFORD, CT, United States, 06110
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: aspecialplace20@aol.com

Industry & Business Activity

NAICS

459310 Florists

This industry comprises establishments generally known as florists primarily engaged in retailing cut flowers, floral arrangements, and potted plants grown elsewhere. These establishments may prepare the arrangements they sell. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sandra Lamo Agent 20 Jefferson Avenue, 9, West Hartford, CT, 06110, United States 20 Jefferson Avenue, 9, West Hartford, CT, 06110, United States +1 860-305-6556 aspecialplace20@aol.com 37 Webster Hill Blvd, West Hartford, CT, 06107-3458, United States

Officer

Name Role Business address Residence address
SANDRA A. LAMO Officer 20 JEFFERSON AVENUE, SUITE 9, WEST HARTFORD, CT, 06110, United States 37 WEBSTER HILL BOULEVARD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012957527 2025-02-15 - Annual Report Annual Report -
BF-0012135173 2024-01-25 - Annual Report Annual Report -
BF-0011273922 2023-05-31 - Annual Report Annual Report -
BF-0008131595 2022-06-30 - Annual Report Annual Report 2013
BF-0008131599 2022-06-30 - Annual Report Annual Report 2018
BF-0008131593 2022-06-30 - Annual Report Annual Report 2010
BF-0008131592 2022-06-30 - Annual Report Annual Report 2012
BF-0008131591 2022-06-30 - Annual Report Annual Report 2019
BF-0008131601 2022-06-30 - Annual Report Annual Report 2020
BF-0008131596 2022-06-30 - Annual Report Annual Report 2015

Debts and Liens

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
0005031012 Active OFS 2021-11-29 2026-11-29 ORIG FIN STMT

Parties

Name A SPECIAL PLACE, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003434302 Active MUNICIPAL 2021-04-01 2035-03-25 AMENDMENT

Parties

Name A SPECIAL PLACE, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
0003360611 Active MUNICIPAL 2020-03-25 2035-03-25 ORIG FIN STMT

Parties

Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
Name A SPECIAL PLACE, LLC
Role Debtor
0003039465 Active LABOR 2015-02-11 9999-12-31 ORIG FIN STMT

Parties

Name A SPECIAL PLACE, LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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