Search icon

DP3 LLC

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

Company Details

Entity Name: DP3 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 May 2008
Business ALEI: 0937650
Annual report due: 31 Mar 2026
Business address: 114 Shield St, West Hartford, CT, 06110-1920, United States
Mailing address: 1125 Central Ave, #372, Naples, FL, United States, 34102
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: amy.dillon@comcast.net

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN DILLON Agent 114 Shield St, Suite A, West Hartford, CT, 06110, United States 114 Shield St, Suite A, West Hartford, CT, 06110, United States +1 860-214-3427 amy.dillon21@gmail.com 47 BRIARWOOD DR, OLD SAYBROOK, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN DILLON Officer 114 Shield St, Suite A, West Hartford, CT, 06110, United States +1 860-214-3427 amy.dillon21@gmail.com 47 BRIARWOOD DR, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990601 2025-02-17 - Annual Report Annual Report -
BF-0012287375 2024-01-19 - Annual Report Annual Report -
BF-0011286381 2023-01-18 - Annual Report Annual Report -
BF-0010326751 2022-02-01 - Annual Report Annual Report 2022
BF-0010164493 2021-12-10 2021-12-10 Change of Email Address Business Email Address Change -
BF-0010084264 2021-07-13 2021-07-13 Change of Business Address Business Address Change -
0007275491 2021-03-31 - Annual Report Annual Report 2021
0006851169 2020-03-27 - Annual Report Annual Report 2020
0006614585 2019-08-05 2019-08-05 Interim Notice Interim Notice -
0006588098 2019-07-01 2019-07-01 Change of Agent Address Agent Address Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005173919 Active OFS 2023-10-31 2028-05-27 AMENDMENT

Parties

Name DP3 LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0005130848 Active OFS 2023-04-04 2028-05-27 AMENDMENT

Parties

Name DP3 LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003240797 Active OFS 2018-04-30 2028-05-27 AMENDMENT

Parties

Name DP3 LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002927163 Active OFS 2013-03-29 2028-05-27 AMENDMENT

Parties

Name DP3 LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002636728 Active OFS 2008-05-27 2028-05-27 ORIG FIN STMT

Parties

Name DP3 LLC
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
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