Search icon

TIM SWALLER HOOP CAMPS, LLC

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

Company Details

Entity Name: TIM SWALLER HOOP CAMPS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Apr 2008
Business ALEI: 0935005
Annual report due: 31 Mar 2025
Business address: 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States
Mailing address: 34 LAMPLIGHT LANE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: swallerti@aol.com

Industry & Business Activity

NAICS

721214 Recreational and Vacation Camps (except Campgrounds)

This U.S. industry comprises establishments primarily engaged in operating overnight recreational camps, such as children's camps, family vacation camps, hunting and fishing camps, and outdoor adventure retreats, that offer trail riding, white water rafting, hiking, and similar activities. These establishments provide accommodation facilities, such as cabins and fixed campsites, and other amenities, such as food services, recreational facilities and equipment, and organized recreational activities. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TIMOTHY SWALLER Officer 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIM SWALLER Agent 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States +1 203-449-6770 swallerti@aol.com 34 LAMPLIGHT LANE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048211 2024-03-08 - Annual Report Annual Report -
BF-0010805890 2023-03-29 - Annual Report Annual Report -
BF-0011287673 2023-03-29 - Annual Report Annual Report -
BF-0008462701 2022-07-05 - Annual Report Annual Report 2016
BF-0008462699 2022-07-05 - Annual Report Annual Report 2018
BF-0008458095 2022-07-05 - Annual Report Annual Report 2014
BF-0010025020 2022-07-05 - Annual Report Annual Report -
BF-0008462697 2022-07-05 - Annual Report Annual Report 2017
BF-0008458096 2022-07-05 - Annual Report Annual Report 2019
BF-0008462698 2022-07-05 - Annual Report Annual Report 2020
See something incorrect or outdated?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