Search icon

DULCE'S CLEANING LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: DULCE'S CLEANING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2006
Business ALEI: 0871227
Annual report due: 31 Mar 2026
Business address: 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States
Mailing address: 700 Brooklawn Ave, Bridgeport, CT, United States, 06604-1529
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DURCELI A. LABA Agent 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States +1 202-643-4867 atlantisllc@gmail.com 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States

Officer

Name Role Business address Phone E-Mail Residence address
DURCELI A. LABA Officer 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States +1 202-643-4867 atlantisllc@gmail.com 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States
SAMIR DE OLIVEIRA LOPES Officer 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States - - 700 Brooklawn Ave, Bridgeport, CT, 06604-1529, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012977110 2025-03-31 - Annual Report Annual Report -
BF-0011410262 2024-03-23 - Annual Report Annual Report -
BF-0012101669 2024-03-23 - Annual Report Annual Report -
BF-0010665355 2022-07-25 - Annual Report Annual Report -
BF-0008163824 2022-06-29 - Annual Report Annual Report 2017
BF-0008163825 2022-06-29 - Annual Report Annual Report 2016
BF-0008163826 2022-06-29 - Annual Report Annual Report 2011
BF-0008163818 2022-06-29 - Annual Report Annual Report 2015
BF-0008163823 2022-06-29 - Annual Report Annual Report 2014
BF-0008163819 2022-06-29 - Annual Report Annual Report 2012
See something incorrect or outdated?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