COMPLETE CANINES, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | COMPLETE CANINES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Dec 2008 |
Business ALEI: | 0957806 |
Annual report due: | 31 Mar 2026 |
Business address: | 12 Chelsea Way, Mystic, CT, 06355-1657, United States |
Mailing address: | 46 Noble Ave, Groton, CT, United States, 06340-5625 |
ZIP code: | 06355 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | EFILE1234@INCFILE.COM |
NAICS
812910 Pet Care (except Veterinary) ServicesThis industry comprises establishments primarily engaged in providing pet care services (except veterinary), such as boarding, grooming, sitting, walking, and training pets. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL SHIKASHIO | Officer | 12 CHELSEA WAY, MYSTIC, CT, 06355, United States | 12 CHELSEA WAY, MYSTIC, CT, 06355, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012992653 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012304779 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011290378 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010565913 | 2022-04-25 | 2022-04-25 | Change of Business Address | Business Address Change | - |
BF-0010269003 | 2022-03-15 | - | Annual Report | Annual Report | 2022 |
BF-0010095757 | 2021-08-03 | - | Change of Business Address | Business Address Change | - |
0007179624 | 2021-02-20 | - | Annual Report | Annual Report | 2021 |
0007066465 | 2021-01-18 | 2021-01-18 | Change of Agent | Agent Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3994018308 | 2021-01-22 | 0156 | PPS | 12 Chelsea Way, Mystic, CT, 06355-1657 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4426517207 | 2020-04-27 | 0156 | PPP | 12 Chelsea Way, Mystic, CT, 06355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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