Search icon

CARPE DIEM USA LLC

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

Company Details

Entity Name: CARPE DIEM USA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2009
Business ALEI: 0986878
Business address: 508 MAIN AVE., NORWALK, CT, 06851, UNITED STATES
Mailing address: 508 MAIN AVE., NORWALK, CT, UNITED STATES, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jkleinct@gmail.com

Agent

Name Role Business address Mailing address Residence address
JEFFREY KLEIN Agent 508 MAIN AVE, NORWALK, CT, 06851, United States 508 MAIN AVE., NORWALK, CT, 06851, United States 110 BAYBERRY LANE, EASTON, CT, 06612, United States

Officer

Name Role Business address Residence address
JEFFREY KLEIN Officer 508 MAIN AVE, NORWALK, CT, 06851, United States 110 BAYBERRY LANE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012765698 2024-09-11 2024-09-11 Reinstatement Certificate of Reinstatement -
BF-0011790483 2023-05-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011682996 2023-01-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006363021 2019-02-05 - Annual Report Annual Report 2015
0005180781 2014-09-12 - Annual Report Annual Report 2014
0004963828 2013-10-17 - Annual Report Annual Report 2010
0004963833 2013-10-17 - Annual Report Annual Report 2012
0004963835 2013-10-17 - Annual Report Annual Report 2013
0004963831 2013-10-17 - Annual Report Annual Report 2011
0004039992 2009-10-28 - Business Formation Certificate of Organization -
See something incorrect or outdated?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