Entity Name: | LIVE EVERY DAY L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Jul 2007 |
Business ALEI: | 0907005 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 621340 - Offices of Physical, Occupational and Speech Therapists, and Audiologists |
Business address: | 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States |
Mailing address: | 138 HOPMEADOW ST, SIMSBURY, CT, United States, 06089 |
ZIP code: | 06089 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | acal@liveeveryday.org |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIVE EVERY DAY 401K PLAN | 2015 | 260643331 | 2016-10-11 | LIVE EVERY DAY | 0 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-11 |
Name of individual signing | ANTHONY CALENDRILLO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-11 |
Name of individual signing | ANTHONY CALENDRILLO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ANTHONY CALENDRILLO | Officer | 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States | 114 Bloomfield Ave, Hartford, CT, 06105, United States |
MATTHEW CALENDRILLO | Officer | 138 HOPMEADOW ST, SIMSBURY, CT, 06089, United States | 12 ALDEN RD, GRANBY, CT, 06035, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSW.0003887 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | No data | 2017-01-23 | 2017-01-23 | 2017-06-30 |
CSW.0003888 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | No data | 2017-01-23 | 2017-01-23 | 2017-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013290157 | 2024-12-02 | No data | Mass Agent Change � Address | Agent Address Change | No data |
BF-0012291931 | 2024-05-28 | No data | Annual Report | Annual Report | No data |
BF-0011284108 | 2023-03-31 | No data | Annual Report | Annual Report | No data |
BF-0010222493 | 2022-04-05 | No data | Annual Report | Annual Report | 2022 |
0007174884 | 2021-02-18 | No data | Annual Report | Annual Report | 2021 |
0006793649 | 2020-02-27 | No data | Annual Report | Annual Report | 2020 |
0006456933 | 2019-03-12 | No data | Annual Report | Annual Report | 2019 |
0006218879 | 2018-07-19 | No data | Annual Report | Annual Report | 2018 |
0005898075 | 2017-07-31 | No data | Annual Report | Annual Report | 2017 |
0005866739 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6021718303 | 2021-01-26 | 0156 | PPS | 138 Hopmeadow St, Weatogue, CT, 06089-9793 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website