Entity Name: | S.A.C. EVENTS PLANNING SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Dec 2006 |
Business ALEI: | 0880883 |
Annual report due: | 04 Dec 2009 |
Business address: | 116 THIRD STREET, HAMDEN, CT, 06514 |
Mailing address: | 116 THIRD ST., HAMDEN, CT, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | shermaine@saceventsplanning.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOANNA M. JOSEPH | Agent | NONE, , United States | shermaine@saceventsplanning.com | 38 WILLIS ST., NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHERMAINE EDMONDS | Officer | 116 THIRD STREET, HAMDEN, CT, 06514, United States | 116 THIRD STREET, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010683816 | 2022-07-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0010556623 | 2022-04-18 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0003828211 | 2008-12-12 | No data | Annual Report | Annual Report | 2008 |
0003601669 | 2008-01-04 | No data | Annual Report | Annual Report | 2007 |
0003346037 | 2006-12-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website