Entity Name: | SHEILA M. PRATS, ATTORNEY AT LAW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 10 Nov 2005 |
Date of dissolution: | 06 Apr 2015 |
Business ALEI: | 0839231 |
Business address: | 542 HOPMEADOW, PMB 243, SIMSBURY, CT |
Place of Formation: | CONNECTICUT |
E-Mail: | prats_s@comcast.net |
Name | Role | Business address | Residence address |
---|---|---|---|
SHEILA M. PRATS | Agent | 542 HOPMEADOW ST, PMB# 243, SIMSBURY, CT, 06070, United States | 17 PONDSIDE LA., WEST SIMSBURY, CT, 06092, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHEILA M. PRATS | Officer | 542 HOPMEADOW ST PMB 243, SIMSBURY, CT, 06070, United States | 17 PONDSIDE LA., WEST SIMSBURY, CT, 06092, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SOPRA, LLC | SHEILA M. PRATS, ATTORNEY AT LAW, LLC | 2006-09-12 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005310192 | 2015-04-06 | 2015-04-06 | Dissolution | Certificate of Dissolution | No data |
0004837544 | 2013-04-09 | No data | Annual Report | Annual Report | 2012 |
0004507431 | 2012-01-19 | No data | Annual Report | Annual Report | 2011 |
0004474131 | 2011-11-21 | No data | Annual Report | Annual Report | 2010 |
0004474109 | 2011-11-21 | No data | Annual Report | Annual Report | 2006 |
0004474121 | 2011-11-21 | No data | Annual Report | Annual Report | 2008 |
0004474114 | 2011-11-21 | No data | Annual Report | Annual Report | 2007 |
0004474127 | 2011-11-21 | No data | Annual Report | Annual Report | 2009 |
0004474147 | 2011-11-21 | No data | Change of Agent Address | Agent Address Change | No data |
0003296105 | 2006-09-12 | No data | Amendment | Amend Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website