Entity Name: | TLZ, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 01 Mar 2007 |
Date of dissolution: | 23 Feb 2018 |
Business ALEI: | 0890815 |
Business address: | 134 IRVING AVE, TORRINGTON, CT, 06790 |
Mailing address: | 134 IRVING AVE 134 IRVING AVE, TORRINGTON, CT, 06790 |
ZIP code: | 06790 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | crovo8@aol.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT T. CROVO | Agent | 95 NEW LITCHFIELD STREET, TORRINGTON, CT, 06790, United States | 95 New Litchfield St, Torrington, CT, 06790-6414, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT T. CROVO | Officer | 95 NEW LITCHFIELD STREET, TORRINGTON, CT, 06790, United States | 95 New Litchfield St, Torrington, CT, 06790-6414, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006092528 | 2018-02-23 | 2018-02-23 | Dissolution | Certificate of Dissolution | No data |
0005786452 | 2017-03-07 | No data | Annual Report | Annual Report | 2017 |
0005786449 | 2017-03-07 | No data | Annual Report | Annual Report | 2016 |
0005356281 | 2015-06-26 | No data | Annual Report | Annual Report | 2012 |
0005356292 | 2015-06-26 | No data | Annual Report | Annual Report | 2014 |
0005356288 | 2015-06-26 | No data | Annual Report | Annual Report | 2013 |
0005356295 | 2015-06-26 | No data | Annual Report | Annual Report | 2015 |
0004620856 | 2011-09-13 | No data | Annual Report | Annual Report | 2010 |
0004620857 | 2011-09-13 | No data | Annual Report | Annual Report | 2011 |
0003916105 | 2009-03-23 | No data | Annual Report | Annual Report | 2009 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website