Entity Name: | ATLANTIS POOL WATER LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Dec 2002 |
Business ALEI: | 0733009 |
Annual report due: | 31 Mar 2026 |
Business address: | 855 GRAND STREET, BRIDGEPORT, CT, 06604, United States |
Mailing address: | 855 GRAND STREET, BRIDGEPORT, CT, United States, 06604 |
ZIP code: | 06604 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RAMOSFUEL@ATT.NET |
NAICS
488390 Other Support Activities for Water TransportationThis industry comprises establishments primarily engaged in providing services to water transportation (except port and harbor operations; marine cargo handling services; and navigational services to shipping). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GABRIEL RAMOS | Agent | 855 GRAND ST, BRIDGEPORT, CT, 06604, United States | 855 GRAND ST, BRIDGEPORT, CT, 06604, United States | +1 203-395-5861 | ramosfuel@att.net | 233 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GABRIEL RAMOS | Officer | 855 GRAND STREET, BRIDGEPORT, CT, 06604, United States | +1 203-395-5861 | ramosfuel@att.net | 233 BEECHMONT AVE, BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012958029 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012071955 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011274156 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010355707 | 2022-04-19 | - | Annual Report | Annual Report | 2022 |
0007269029 | 2021-03-30 | - | Annual Report | Annual Report | 2021 |
0006936275 | 2020-06-30 | - | Annual Report | Annual Report | 2020 |
0006529548 | 2019-04-10 | - | Annual Report | Annual Report | 2019 |
0006148725 | 2018-03-31 | - | Annual Report | Annual Report | 2017 |
0006148729 | 2018-03-31 | - | Annual Report | Annual Report | 2018 |
0005817442 | 2017-04-12 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005240587 | Active | OFS | 2024-09-26 | 2030-03-15 | AMENDMENT | |||||||||||||
|
Name | ATLANTIS POOL WATER LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | ATLANTIS POOL WATER LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Parties
Name | JPMORGAN CHASE BANK, NA |
Role | Secured Party |
Name | ATLANTIS POOL WATER LLC |
Role | Debtor |
Parties
Name | ATLANTIS POOL WATER LLC |
Role | Debtor |
Name | JPMORGAN CHASE BANK, NA |
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