Entity Name: | THE SALESPRENEUR, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 29 Sep 2005 |
Business ALEI: | 0835570 |
Annual report due: | 29 Sep 2009 |
Business address: | 3000 WHITNEY AVE SUITE 210, HAMDEN, CT, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dgreco9@yahoo.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DAVID F. GRECO | Agent | 300 WHITNEY AVE, STE 210, HAMDEN, CT, 06518, United States | dgreco9@yahoo.com | 8 COOK ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
DAVID F. GRECO | Officer | 3000 WHITNEY AVE, STE 210, HAMDEN, CT, 06518, United States | dgreco9@yahoo.com | 8 COOK ROAD, CORNWALL BRIDGE, CT, 06754, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LANDMARK HOLDINGS, LLC | THE SALESPRENEUR, LLC | 2009-09-14 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010679136 | 2022-07-13 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010554242 | 2022-04-14 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0004009560 | 2009-09-14 | No data | Amendment | Amend Name | No data |
0003938219 | 2009-05-29 | No data | Annual Report | Annual Report | 2007 |
0003938216 | 2009-05-29 | No data | Annual Report | Annual Report | 2006 |
0003938222 | 2009-05-29 | No data | Annual Report | Annual Report | 2008 |
0003001917 | 2005-09-29 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website