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 |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930089537B7TX8L558 | 0947136 | US-CT | GENERAL | ACTIVE | 2008-08-14 | |||||||||||||||||||
|
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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 | |||||||||||||
|
Name | LSC VENTURES, LLC |
Role | Debtor |
Name | Ives Bank |
Role | Secured Party |
Parties
Name | LSC VENTURES, LLC |
Role | Debtor |
Name | Ives Bank |
Role | Secured Party |
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