Search icon

LIZA DAVIS BAIL BONDS LLC

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

Company Details

Entity Name: LIZA DAVIS BAIL BONDS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Feb 2009
Business ALEI: 0962833
Annual report due: 31 Mar 2026
Business address: 124 WASHINGTON STREET, MIDDLETOWN, CT, 06457, United States
Mailing address: 115 WANDA LANE, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: lizadavisbailbonds@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JON C. LEARY Agent 675 BERLIN TPKE, 2ND FLOOR, BERLIN, CT, 06037, United States 675 BERLIN TPKE, 2ND FLOOR, BERLIN, CT, 06037, United States +1 860-818-7078 lizadavisbailbonds@gmail.com 87 GROVE STREET, MIDDLETOWN, CT, 06457, United States

Officer

Name Role Business address Residence address
LIZA MALLEY Officer 124 Washington St, 203, MIDDLETOWN, CT, 06457, United States 115 Wanda Ln, Middletown, CT, 06457-8718, United States

History

Type Old value New value Date of change
Name change LM ENTERPRISES, LLC LIZA DAVIS BAIL BONDS LLC 2010-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012995508 2025-03-28 - Annual Report Annual Report -
BF-0012199915 2024-02-13 - Annual Report Annual Report -
BF-0011293244 2023-01-15 - Annual Report Annual Report -
BF-0010302448 2022-03-15 - Annual Report Annual Report 2022
BF-0009785178 2021-12-22 - Annual Report Annual Report -
0007103299 2021-02-01 - Annual Report Annual Report 2020
0006667800 2019-10-28 - Annual Report Annual Report 2019
0006667795 2019-10-28 - Annual Report Annual Report 2018
0006667767 2019-10-28 - Annual Report Annual Report 2012
0006667789 2019-10-28 - 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
0003369845 Active OFS 2020-05-18 2025-05-18 ORIG FIN STMT

Parties

Name LIZA DAVIS BAIL BONDS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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