Search icon

SUNNY HILL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SUNNY HILL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Dec 2007
Business ALEI: 0921945
Annual report due: 31 Mar 2024
Business address: C/O KANDERS & COMPANY, INC. 340 Royal Poinciana Way, Palm Beach, FL, 33480, United States
Mailing address: C/O KANDERS & COMPANY, INC. 340 Royal Poinciana Way, Ste 317-250, Palm Beach, FL, United States, 33480
Place of Formation: CONNECTICUT
E-Mail: sluckfield@kanders.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
WARREN B. KANDERS Officer 340 Royal Poinciana Way, Ste 317-250, Palm Beach, FL, 33480, United States 21 DAIRY RD., GREENWICH, CT, 06830, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DSLA.021264 Community Living Arrangement ACTIVE LICENSED 2015-07-14 2024-08-01 2026-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011284032 2023-03-05 - Annual Report Annual Report -
BF-0010319912 2022-04-25 - Annual Report Annual Report 2022
BF-0010477273 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009912811 2021-09-28 - Annual Report Annual Report -
BF-0009255652 2021-09-28 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006370291 2019-02-07 - Annual Report Annual Report 2019
0006183397 2018-05-15 - Annual Report Annual Report 2018
0005983371 2017-12-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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