Search icon

HANDY HEMP LLC

Company Details

Entity Name: HANDY HEMP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 26 Jun 2006
Business ALEI: 0864402
Annual report due: 31 Mar 2016
Business address: 4 LINWOOD DR, BLOOMFIELD, CT, 06002
Mailing address: 71 LEDGER ST., HTFD, CT, 06106
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: handyhempwipes@gmail.com

Agent

Name Role Business address E-Mail Residence address
GUSTAVO G. LOPEZ Agent 71 LEDGER ST., HTFD, CT, 06106, United States handyhempwipes@gmail.com 71 LEDGER ST., HTFD, CT, 06106, United States

Officer

Name Role Business address E-Mail Residence address
GUSTAVO G. LOPEZ Officer 4 LINWOOD DR, BLOOMFIELD, CT, 06002, United States handyhempwipes@gmail.com 71 LEDGER ST., HTFD, CT, 06106, United States

History

Type Old value New value Date of change
Name change PANAMAGOO LLC HANDY HEMP LLC 2015-05-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011788353 2023-05-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011678973 2023-01-25 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005332270 2015-05-13 No data Annual Report Annual Report 2013
0005332268 2015-05-13 No data Annual Report Annual Report 2012
0005343346 2015-05-13 No data Amendment Amend Name No data
0005332266 2015-05-13 No data Annual Report Annual Report 2010
0005332272 2015-05-13 No data Annual Report Annual Report 2014
0005332265 2015-05-13 No data Annual Report Annual Report 2009
0005332264 2015-05-13 No data Annual Report Annual Report 2008
0005332274 2015-05-13 No data Annual Report Annual Report 2015

Date of last update: 06 Jan 2025

Sources: Connecticut's Official State Website