Search icon

TALL OAKS, LLC

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

Company Details

Entity Name: TALL OAKS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jan 2003
Business ALEI: 0736633
Annual report due: 31 Mar 2025
Business address: 105 North Shore Dr, Brookfield, CT, 06804, United States
Mailing address: 105 North Shore Dr, Brookfield, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: talloaksinfo@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
TALL OAKS CONDOMINIUM ASSOCIATION, INC. Agent

Officer

Name Role Business address Residence address
Ryan Marquis Officer 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States
JAMES A. MARQUIS Officer 1 CORPORATE DRIVE, COMMERCE PARK, DANBURY, CT, 06810, United States 13 POCONO POINT ROAD, DANBURY, CT, 06810, United States
Stephanie Marquis Officer 105 North Shore Dr, Brookfield, CT, 06804, United States 105 N Lake Shore Dr, Brookfield, CT, 06804-1418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012334302 2024-06-13 - Annual Report Annual Report -
BF-0011983089 2023-09-19 2023-09-19 Change of Email Address Business Email Address Change -
BF-0011810221 2023-05-17 2023-05-17 Interim Notice Interim Notice -
BF-0011268820 2023-02-27 - Annual Report Annual Report -
BF-0010342497 2022-03-24 - Annual Report Annual Report 2022
0007260170 2021-03-25 - Annual Report Annual Report 2021
0006935125 2020-06-29 - Annual Report Annual Report 2020
0006507784 2019-03-29 - Annual Report Annual Report 2019
0006048370 2018-01-31 - Annual Report Annual Report 2018
0005743907 2017-01-18 - 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See something incorrect or outdated?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