Entity Name: | ROYAL CLUB LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Mar 2008 |
Date of dissolution: | 03 Jun 2022 |
Business ALEI: | 0930398 |
Business address: | 147 RUBBER AVE, NAUGATUCK, CT, 06770, United States |
Mailing address: | 147 RUBBER AVE, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | TAXPINHO@YAHOO.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JOHN F PINHO | Agent | 26 CHURCH ST, NAUGATUCK, CT, 06770, United States | TAXPINHO@YAHOO.COM | 50 SHELTON RD, SHELTON, CT, 06484, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LAURA E FIGUEROA | Officer | 147 RUBBER AVENUE, NAUGATUCK, CT, 06770, United States | 265 SPENCER STREET, NAUGATUCK, CT, 06770, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010621620 | 2022-06-03 | 2022-06-03 | Dissolution | Certificate of Dissolution | No data |
0006446863 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0006446834 | 2019-03-11 | No data | Annual Report | Annual Report | 2018 |
0005886616 | 2017-07-12 | No data | Annual Report | Annual Report | 2017 |
0005735696 | 2016-12-28 | 2016-12-28 | Change of Agent | Agent Change | No data |
0005735689 | 2016-12-28 | 2016-12-28 | Interim Notice | Interim Notice | No data |
0005575469 | 2016-05-26 | No data | Annual Report | Annual Report | 2015 |
0005575471 | 2016-05-26 | No data | Annual Report | Annual Report | 2016 |
0005575465 | 2016-05-26 | No data | Annual Report | Annual Report | 2013 |
0005575467 | 2016-05-26 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website