Search icon

LORENZO IMPORT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LORENZO IMPORT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jul 2005
Business ALEI: 0829231
Annual report due: 31 Mar 2025
Business address: 360 CHASE RIVER ROAD, WATERBURY, CT, 06704, United States
Mailing address: 360 CHASE RIVER ROAD, WATERBURY, CT, United States, 06704
ZIP code: 06704
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@lorenzoimport.com

Industry & Business Activity

NAICS

423220 Home Furnishing Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of home furnishings and/or housewares. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elda Wolcheski Agent 360 CHASE RIVER ROAD, WATERBURY, CT, 06704, United States 360 CHASE RIVER ROAD, WATERBURY, CT, 06704, United States +1 203-232-8351 info@lorenzoimport.com 360 Chase River Rd, Waterbury, CT, 06704-1401, United States

Officer

Name Role Business address Phone E-Mail Residence address
Elda Wolcheski Officer 360 CHASE RIVER ROAD, WATERBURY, CT, 06704, United States +1 203-232-8351 info@lorenzoimport.com 360 Chase River Rd, Waterbury, CT, 06704-1401, United States
Valerio Nave Officer 360 CHASE RIVER ROAD, WATERBURY, CT, 06704, United States - - 7 Red Fox Run, Wolcott, CT, 06716-2769, United States
CLAUDIO NAVE Officer 360 CHASE RIVER RD., WATERBURY, CT, 06704, United States - - 12 REGENCY HILL RD., WATERTOWN, CT, 06779, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012321152 2024-03-18 - Annual Report Annual Report -
BF-0011170528 2023-03-31 - Annual Report Annual Report -
BF-0010365119 2022-03-04 - Annual Report Annual Report 2022
0007125533 2021-02-04 - Annual Report Annual Report 2019
0007125688 2021-02-04 - Annual Report Annual Report 2021
0007125666 2021-02-04 - Annual Report Annual Report 2020
0007125478 2021-02-04 - Annual Report Annual Report 2018
0005881567 2017-07-07 - Annual Report Annual Report 2016
0005881572 2017-07-07 - Annual Report Annual Report 2017
0005349807 2015-06-16 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005214196 Active OFS 2024-05-10 2029-05-06 AMENDMENT

Parties

Name LORENZO IMPORT, LLC
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0005212939 Active OFS 2024-05-06 2029-05-06 ORIG FIN STMT

Parties

Name LORENZO IMPORT, LLC
Role Debtor
Name LEAF Capital Funding, LLC and/or Its Assigns
Role Secured Party
0003414700 Active OFS 2020-12-02 2026-02-02 AMENDMENT

Parties

Name LORENZO IMPORT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003096882 Active OFS 2016-01-06 2026-02-02 AMENDMENT

Parties

Name LORENZO IMPORT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002796548 Active OFS 2011-02-02 2026-02-02 ORIG FIN STMT

Parties

Name LORENZO IMPORT, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
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