Search icon

SOLLETJE LLC

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

Company Details

Entity Name: SOLLETJE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Mar 2010
Business ALEI: 0997528
Annual report due: 31 Mar 2026
Business address: 2575 FIVE POINTS ROAD, Marshall, VA, 20115, United States
Mailing address: c/o PKF O'Connor Davies, 500 Mamroneck Ave., Suite 301, Harrison, NY, United States, 10528
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: clt-mmb@pkfod.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARISOL BINN Agent 2575 FIVE POINTS ROAD, Marshall, VA, 20115, United States 599 BRANCHVILLE ROAD, RIDGEFIELD, CT, 06877, United States +1 917-756-6603 clt-mmb@pkfod.com CONNECTICUT, 599 BRANCHVILLE ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARISOL BINN Officer 599 BRANCHVILLE ROAD, RIDGEFIELD, CT, 06877, United States +1 917-756-6603 clt-mmb@pkfod.com CONNECTICUT, 599 BRANCHVILLE ROAD, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000213 2025-03-27 - Annual Report Annual Report -
BF-0012199076 2024-03-19 - Annual Report Annual Report -
BF-0011181073 2023-03-31 - Annual Report Annual Report -
BF-0010350819 2022-06-24 - Annual Report Annual Report 2022
0007352510 2021-05-26 - Annual Report Annual Report 2021
0006854706 2020-03-30 - Annual Report Annual Report 2018
0006854666 2020-03-30 - Annual Report Annual Report 2016
0006854722 2020-03-30 - Annual Report Annual Report 2019
0006854690 2020-03-30 - Annual Report Annual Report 2017
0006854734 2020-03-30 - Annual Report Annual Report 2020
See something incorrect or outdated?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