Search icon

PAVISA USA, LLC

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

Company Details

Entity Name: PAVISA USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Domesticated
Sub status: Annual report past due
Date Formed: 15 Jan 2010
Business ALEI: 0993388
Annual report due: 31 Mar 2024
Business address: 337 KENT ROAD, NEW MILFORD, CT, 06776, United States
Mailing address: P.O. BOX 328, SHERMAN, CT, United States, 06784
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: eli@wpolaw.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of PAVISA USA, LLC, FLORIDA M23000010388 FLORIDA

Officer

Name Role Business address Residence address
LUISA GONZALEZ VLASICH Officer 17 Chateu Ln Ste 406, Beaver Creek, CO, 81620-5448, United States 17 Chateau Ln, Unit 406, Beaver Creek, CO, 81620, United States
MONICA GONZALEZ SALAZAR Officer 17 Chateu Ln Ste 406, Beaver Creek, CO, 81620-5448, United States 17 Chateu Ln Ste 406, Beaver Creek, CO, 81620-5448, United States
SOPHIA GONZALEZ BINOLE Officer 17 Chateu Ln Ste 406, Beaver Creek, CO, 81620-5448, United States 17 Chateau Ln, Unit 406, Beaver Creek, CO, 81620, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROY H. KRUEGER ESQ. Agent 11 LAKE AVENUE EXTENSION, SUITE 2E-S, DANBURY, CT, 06811, United States 11 LAKE AVENUE EXTENSION, SUITE 2E-S, DANBURY, CT, 06811, United States +1 860-350-5485 chbaxter@baxgroup.com 39 FLAT SWAMP RD., NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012504323 2023-12-22 2023-12-22 Domestication Certificate of Domestication -
BF-0011855994 2023-06-20 2023-06-20 Interim Notice Interim Notice -
BF-0011679221 2023-01-25 2023-01-25 Interim Notice Interim Notice -
BF-0011174261 2023-01-06 - Annual Report Annual Report -
BF-0010214583 2022-03-07 - Annual Report Annual Report 2022
0007174724 2021-02-18 - Annual Report Annual Report 2021
0006803079 2020-03-02 - Annual Report Annual Report 2020
0006393134 2019-02-19 - Annual Report Annual Report 2019
0006062316 2018-02-08 - Annual Report Annual Report 2018
0005738166 2017-01-12 - Annual Report Annual Report 2017
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