Entity Name: | HEADLIGHTS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Mar 2004 |
Date of dissolution: | 28 Aug 2007 |
Business ALEI: | 0778072 |
Business address: | 81 MILLIKEN STREET, OAKVILLE, CT, 06779 |
Mailing address: | No information provided |
ZIP code: | 06779 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY G. MARRONE | Officer | 81 MILLIKEN STREET, OAKVILLE, CT, 06779, United States | 81 MILLIKEN STREET, OAKVILLE, CT, 06779, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MOORDESIGN GROUP, LLC | HEADLIGHTS, LLC | 2004-04-08 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | No data |
0003527441 | 2007-08-28 | No data | Dissolution | Certificate of Dissolution | No data |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | No data |
0002716238 | 2004-04-08 | No data | Amendment | Amend Name | No data |
0002706549 | 2004-03-17 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website