Search icon

WELLSPRING LLC

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

Company Details

Entity Name: WELLSPRING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 2003
Business ALEI: 0759678
Annual report due: 31 Mar 2026
Business address: 60 BEACHSIDE AVENUE, GREENS FARMS, CT, 06838, United States
Mailing address: P.O. BOX 84, SOUTHPORT, CT, United States, 06890
ZIP code: 06838
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: davis@cotefield.com

Industry & Business Activity

NAICS

481219 Other Nonscheduled Air Transportation

This U.S. industry comprises establishments primarily engaged in providing air transportation with no regular routes and regular schedules (except nonscheduled chartered passenger and/or cargo air transportation). These establishments provide a variety of specialty air transportation or flying services based on individual customer needs using general purpose aircraft. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUELLA DAVIS Agent 60 BEACHSIDE AVENUE, GREENS FARMS, CT, 06838, United States P O BOX 84, SOUTHPORT, CT, 06890, United States +1 203-521-1564 davis@cotefield.com 60 BEACHSIDE AVENUE, GREENS FARMS, CT, 06838, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUELLA DAVIS Officer 60 BEACHSIDE AVENUE, GREENS FARMS, CT, 06838, United States +1 203-521-1564 davis@cotefield.com 60 BEACHSIDE AVENUE, GREENS FARMS, CT, 06838, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960296 2025-03-14 - Annual Report Annual Report -
BF-0012355225 2024-02-20 - Annual Report Annual Report -
BF-0011275359 2023-02-17 - Annual Report Annual Report -
BF-0010393631 2022-03-14 - Annual Report Annual Report 2022
0007115625 2021-02-03 - Annual Report Annual Report 2021
0006790992 2020-02-27 - Annual Report Annual Report 2020
0006418030 2019-03-01 - Annual Report Annual Report 2019
0006086752 2018-02-20 - Annual Report Annual Report 2018
0005923283 2017-09-11 - Annual Report Annual Report 2017
0005649244 2016-09-12 - Annual Report Annual Report 2016
See something incorrect or outdated?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