Search icon

7 ANGUILLA PARK, LLC

Company Details

Entity Name: 7 ANGUILLA PARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 2008
Business ALEI: 0929393
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, 06379, United States
Mailing address: 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: dianne@lll-legal.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Elizabeth Leamon Agent 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, 06379, United States 20 SOUTH ANGUILLA ROAD BOX 5B, PAWCATUCK, CT, 06379, United States +1 860-817-2791 beth@lll-legal.com 10 School Street, Stonington, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
Claire Leamon Officer No data No data No data 10 School Street, Stonington, CT, 06378, United States
Theodore Leamon Officer No data No data No data 10 School Street, Stonington, CT, 06378, United States
Elizabeth Leamon Officer 20 South Anguilla Rd. Bx 5B, Pawcatuck, CT, 06379, United States +1 860-817-2791 beth@lll-legal.com 10 School Street, Stonington, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013252276 2024-12-16 2024-12-16 Change of Agent Agent Change No data
BF-0013252289 2024-12-16 2024-12-20 Interim Notice Interim Notice No data
BF-0012130182 2024-03-07 No data Annual Report Annual Report No data
BF-0011284463 2023-02-07 No data Annual Report Annual Report No data
BF-0009659752 2022-08-08 No data Annual Report Annual Report 2020
BF-0009659747 2022-08-08 No data Annual Report Annual Report 2013
BF-0009659748 2022-08-08 No data Annual Report Annual Report 2014
BF-0009659745 2022-08-08 No data Annual Report Annual Report 2019
BF-0010803315 2022-08-08 No data Annual Report Annual Report No data
BF-0009659751 2022-08-08 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website