Search icon

GAYLORDSVILLE COUNTRY STORE, L.L.C.

Company Details

Entity Name: GAYLORDSVILLE COUNTRY STORE, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 27 May 2008
Date of dissolution: 27 Nov 2015
Business ALEI: 0939302
Business address: 1 RIVER VIEW ROAD, GAYLORDSVILLE, CT, 06755
Mailing address: 17 SOUTH KENT RD, GAYLORDSVILLE, CT, 06755
ZIP code: 06755
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: bgmikeyc@aol.com

Agent

Name Role Business address Residence address
MICHAEL L. COVERT Agent 1 RIVER VIEW ROAD, GAYLORDSVILLE, CT, 06755, United States 17 SOUTH KENT ROAD, GAYLORDSVILLE, CT, 06755, United States

Officer

Name Role Business address Residence address
MICHAEL L. COVERT Officer 1 RIVER VIEW ROAD, GAYLORDSVILLE, CT, 06755, United States 17 SOUTH KENT ROAD, GAYLORDSVILLE, CT, 06755, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0008164 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2008-07-01 2009-06-30
PME.0005486 NON LEGEND DRUG PERMIT INACTIVE No data No data 1998-01-01 1998-12-31
BAK.0007007 BAKERY INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 1998-07-01 1999-06-30
LSA.112148 LOTTERY SALES AGENT INACTIVE CANCELLED 2012-04-01 2015-05-15 2016-03-31
RDS.002766 RETAIL DAIRY STORE INACTIVE OUT OF BUSINESS 2010-07-01 2015-07-01 2016-06-30
BAK.0012857 BAKERY INACTIVE DOES NOT WISH TO RENEW 2008-08-14 2015-07-01 2016-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005440554 2015-12-01 2015-11-27 Dissolution Certificate of Dissolution No data
0005106439 2014-05-15 No data Annual Report Annual Report 2014
0004905202 2013-07-24 No data Annual Report Annual Report 2011
0004905233 2013-07-24 No data Annual Report Annual Report 2012
0004905236 2013-07-24 No data Annual Report Annual Report 2013
0004905187 2013-07-24 No data Annual Report Annual Report 2009
0004905194 2013-07-24 No data Annual Report Annual Report 2010
0003687367 2008-05-27 No data Business Formation Certificate of Organization No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3118935009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GAYLORDSVILLE COUNTRY STORE, LLC.
Recipient Name Raw GAYLORDSVILLE COUNTRY STORE, LLC.
Recipient DUNS 883755761
Recipient Address 1 RIVER ROAD, GAYLORDSVILLE, LITCHFIELD, KANSAS, 67550-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 211500.00
Link View Page

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website