Search icon

LSC VENTURES, LLC

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

Company Details

Entity Name: LSC VENTURES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Aug 2008
Business ALEI: 0947136
Annual report due: 31 Mar 2026
Business address: 58 DIVISION ST SUITE 3, DANBURY, CT, 06810, United States
Mailing address: P.O. BOX 4098, DANBURY, CT, United States, 06813
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lscventuresllc@gmail.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930089537B7TX8L558 0947136 US-CT GENERAL ACTIVE 2008-08-14

Addresses

Legal C/O AUGUSTO DASILVA, 58 DIVISION ST 3, DANBURY, US-CT, US, 06810
Headquarters C/O AUGUSTO DASILVA, 58 Division Street Suite 3, DANBURY, US-CT, US, 06810

Registration details

Registration Date 2019-09-26
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0947136

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AUGUSTO DASILVA Agent 58 DIVISION ST, 3, DANBURY, CT, 06810, United States PO BOX 4098, DANBURY, CT, 06813, United States +1 203-417-1348 lscventuresllc@gmail.com 29 dome dr, SHELTON, CT, 06484, United States

Officer

Name Role Business address Phone E-Mail Residence address
AUGUSTO DASILVA Officer 58 DIVISION ST SUITE 3, DANBURY, CT, 06810, United States +1 203-417-1348 lscventuresllc@gmail.com 29 dome dr, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994495 2025-03-19 - Annual Report Annual Report -
BF-0012199557 2024-02-02 - Annual Report Annual Report -
BF-0011294140 2023-01-18 - Annual Report Annual Report -
BF-0010404395 2022-03-25 - Annual Report Annual Report 2022
0007353578 2021-05-27 2021-05-27 Change of Business Address Business Address Change -
0007290877 2021-04-09 2021-04-09 Change of Agent Address Agent Address Change -
0007127970 2021-02-05 - Annual Report Annual Report 2020
0007127995 2021-02-05 - Annual Report Annual Report 2021
0006494962 2019-03-26 - Annual Report Annual Report 2018
0006494947 2019-03-26 - Annual Report Annual Report 2017

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
0005227056 Active OFS 2024-07-08 2029-08-06 AMENDMENT

Parties

Name LSC VENTURES, LLC
Role Debtor
Name Ives Bank
Role Secured Party
0003323053 Active OFS 2019-08-06 2029-08-06 ORIG FIN STMT

Parties

Name LSC VENTURES, LLC
Role Debtor
Name Ives Bank
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