Entity Name: | CONNECTICUT LEGAL COACHING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Feb 2010 |
Business ALEI: | 0996494 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 Whalers Pt, East Haven, CT, 06512-4818, United States |
Mailing address: | 15 Whalers Pt, East Haven, CT, United States, 06512-4818 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | swakefield@susanwakefieldlaw.com |
NAICS
541199 All Other Legal ServicesThis U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SUSAN W. WAKEFIELD | Officer | 63 HENRY STREET, FAIRFIELD, CT, 06824, United States | +1 203-814-0277 | swakefield@susanwakefieldlaw.com | 15 Whalers Pt, East Haven, CT, 06512-4818, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SUSAN W. WAKEFIELD | Agent | 15 Whalers Pt, East Haven, CT, 06512-4818, United States | 15 Whalers Pt, East Haven, CT, 06512-4818, United States | +1 203-814-0277 | swakefield@susanwakefieldlaw.com | 15 Whalers Pt, East Haven, CT, 06512-4818, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013000018 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012199948 | 2024-01-17 | - | Annual Report | Annual Report | - |
BF-0011180804 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010295452 | 2022-03-23 | - | Annual Report | Annual Report | 2022 |
0007172626 | 2021-02-18 | - | Annual Report | Annual Report | 2020 |
0007172633 | 2021-02-18 | - | Annual Report | Annual Report | 2021 |
0006339819 | 2019-01-28 | - | Annual Report | Annual Report | 2017 |
0006339826 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0006339836 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0005753283 | 2017-01-30 | - | Change of Agent Address | Agent Address Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5829958303 | 2021-01-25 | 0156 | PPS | 63 Henry St, Fairfield, CT, 06824-2817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7756527206 | 2020-04-28 | 0156 | PPP | 63 HENRY ST, FAIRFIELD, CT, 06824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003393347 | Active | OFS | 2020-08-01 | 2025-08-01 | ORIG FIN STMT | |||||||||||||
|
Name | CONNECTICUT LEGAL COACHING, LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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