Entity Name: | AVON DRIVING SCHOOL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Mar 2004 |
Business ALEI: | 0778387 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 611692 - Automobile Driving Schools |
Business address: | 571 Hopmeadow St. (Ste. 2), SIMSBURY, CT, 06070, United States |
Mailing address: | 571 Hopmeadow St. (Ste. 2), SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | adsdrive@aol.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANGELA BROOKS | Agent | 571 Hopmeadow St, 2nd flr, Simsbury, CT, 06070-2416, United States | 571 Hopmeadow St, 2nd flr, Simsbury, CT, 06070-2416, United States | +1 860-965-2930 | adsdrive@aol.com | 243 Steele Rd, 329, West Hartford, CT, 06117-1719, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANGELA BROOKS | Officer | 141 WEST STREET, SIMSBURY, CT, 06070, United States | +1 860-965-2930 | adsdrive@aol.com | 243 Steele Rd, 329, West Hartford, CT, 06117-1719, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ADSCO, LLC | AVON DRIVING SCHOOL, LLC | 2004-08-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012321543 | 2024-03-09 | No data | Annual Report | Annual Report | No data |
BF-0011161429 | 2023-05-04 | No data | Annual Report | Annual Report | No data |
BF-0011544342 | 2022-12-27 | 2022-12-27 | Change of Business Address | Business Address Change | No data |
BF-0010275110 | 2022-03-22 | No data | Annual Report | Annual Report | 2022 |
BF-0009988799 | 2021-10-30 | No data | Annual Report | Annual Report | No data |
BF-0008478859 | 2021-10-30 | No data | Annual Report | Annual Report | 2020 |
BF-0008478864 | 2021-10-30 | No data | Annual Report | Annual Report | 2015 |
BF-0008478858 | 2021-10-30 | No data | Annual Report | Annual Report | 2017 |
BF-0008478863 | 2021-10-30 | No data | Annual Report | Annual Report | 2016 |
BF-0008478860 | 2021-10-30 | No data | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6724128005 | 2020-06-30 | 0156 | PPP | 141 west st, SIMSBURY, CT, 06070 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website