Entity Name: | SWEET POSIES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 30 Oct 2003 |
Date of dissolution: | 15 Jul 2008 |
Business ALEI: | 0764172 |
Business address: | 18 OLD BARGE RD., SIMSBURY, CT, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
JANE MARTIN | Officer | 18 OLD BARGE RD., SIMSBURY, CT, 06070, United States | 18 OLD BARGE ROAD, SIMSBURY, CT, 06070, United States |
MARCIA KIELB | Officer | 18 OLD BARGE RD., SIMSBURY, CT, 06070, United States | 273 PONDERS HOLLOW ROAD, WESTFIELD, MA, 01085, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAMELA R. REYNOLDS | Agent | EISENBERG, ANDERSON, MICHALIK, ET. AL., 136 WEST MAIN ST., NEW BRITAIN, CT, 06052, United States | 71 DUNHAM STREET, WEHTERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0003730534 | 2008-07-15 | No data | Dissolution | Certificate of Dissolution | No data |
0003556155 | 2007-10-12 | No data | Annual Report | Annual Report | 2007 |
0003322238 | 2006-10-25 | No data | Annual Report | Annual Report | 2006 |
0003112859 | 2005-11-03 | No data | Annual Report | Annual Report | 2005 |
0002936202 | 2004-10-29 | No data | Annual Report | Annual Report | 2004 |
0002740666 | 2004-06-03 | No data | Amendment | Restate | No data |
0002740129 | 2004-06-03 | No data | Interim Notice | Interim Notice | No data |
0002632915 | 2003-10-30 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website