Search icon

DRL ENTERPRISES LLC

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

Company Details

Entity Name: DRL ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Jan 2010
Business ALEI: 0993944
Annual report due: 31 Mar 2024
Business address: 14 Linwood Dr, Bloomfield, CT, 06002-1706, United States
Mailing address: 14 Linwood Dr, Bloomfield, CT, United States, 06002-1706
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: longmore4@gmail.com

Industry & Business Activity

NAICS

541870 Advertising Material Distribution Services

This industry comprises establishments primarily engaged in the direct distribution or delivery of advertisements (e.g., circulars, coupons, handbills) or samples. Establishments in this industry use methods, such as delivering advertisements or samples door-to-door, placing flyers or coupons on car windshields in parking lots, or handing out samples in retail stores. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DONOVAN ROGER LONGMORE Agent 14 Linwood Dr, Bloomfield, CT, 06002-1706, United States 14 Linwood Dr, Bloomfield, CT, 06002-1706, United States +1 860-777-7558 longmore4@gmail.com 14 Linwood Dr, Bloomfield, CT, 06002-1706, United States

Officer

Name Role Business address Residence address
DONOVAN LONGMORE Officer 14 Linwood Dr, Bloomfield,, BLOOMFIELD, CT, 06002, United States 14 LINWOOD DRIVE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011175034 2023-03-30 - Annual Report Annual Report -
BF-0009474398 2022-12-22 - Annual Report Annual Report 2020
BF-0009474400 2022-12-22 - Annual Report Annual Report 2019
BF-0009995683 2022-12-22 - Annual Report Annual Report -
BF-0009474399 2022-12-22 - Annual Report Annual Report 2017
BF-0010731735 2022-12-22 - Annual Report Annual Report -
BF-0009474402 2022-12-22 - Annual Report Annual Report 2016
BF-0009474397 2022-12-22 - Annual Report Annual Report 2018
BF-0009474394 2022-08-17 - Annual Report Annual Report 2014
BF-0009474395 2022-08-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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