Entity Name: | Enlightenments LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Nov 2008 |
Business ALEI: | 0954767 |
Annual report due: | 31 Mar 2026 |
Business address: | 60 Main St, Westport, CT, 06880-3401, United States |
Mailing address: | 60 Main St, Westport, CT, United States, 06880-3401 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gseli4thnail@gmail.com |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEVE COLA | Agent | 60 Main St, Westport, CT, 06880-3401, United States | 60 Main St, Westport, CT, 06880-3401, United States | +1 203-918-9035 | gseli4thnail@gmail.com | 60 Main St, Westport, CT, 06880-3401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEVE COLA | Officer | 60 Main St, Westport, CT, 06880-3401, United States | +1 203-918-9035 | gseli4thnail@gmail.com | 60 Main St, Westport, CT, 06880-3401, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | GYPSY TOWN LLC | Enlightenments LLC | 2021-07-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991824 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0011290765 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0012284063 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0008949899 | 2022-08-02 | - | Annual Report | Annual Report | 2014 |
BF-0010809412 | 2022-08-02 | - | Annual Report | Annual Report | - |
BF-0008949898 | 2022-08-02 | - | Annual Report | Annual Report | 2011 |
BF-0008949907 | 2022-08-02 | - | Annual Report | Annual Report | 2018 |
BF-0008949900 | 2022-08-02 | - | Annual Report | Annual Report | 2016 |
BF-0008949904 | 2022-08-02 | - | Annual Report | Annual Report | 2017 |
BF-0008949897 | 2022-08-02 | - | Annual Report | Annual Report | 2012 |
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