Search icon

FOUND IT CT LLC

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

Company Details

Entity Name: FOUND IT CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Mar 2010
Business ALEI: 0999620
Annual report due: 31 Mar 2026
Business address: 2 Carlson Parkway, Suite 420, Plymouth, MN, 55447, United States
Mailing address: 2 Carlson Parkway, Suite 420, Plymouth, MN, United States, 55447
Place of Formation: CONNECTICUT
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Found It LLC Officer 530 Technology Drive, Suite 100, Irvine, CA, 92618, United States 2 Carlson Parkway, Suite 420, Plymouth, MN, 55447, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0788918 REAL ESTATE BROKER ACTIVE CURRENT 2010-04-30 2023-12-01 2024-11-30

History

Type Old value New value Date of change
Name change HOME BUYERS MARKETING II CT, LLC FOUND IT CT LLC 2021-02-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000649 2025-03-09 - Annual Report Annual Report -
BF-0013276909 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012202071 2024-03-08 - Annual Report Annual Report -
BF-0011179220 2023-04-24 - Annual Report Annual Report -
BF-0010401216 2022-03-16 - Annual Report Annual Report 2022
0007197900 2021-02-22 2021-02-22 Amendment Amend Name -
0007130405 2021-02-05 - Annual Report Annual Report 2021
0006841882 2020-03-19 - Annual Report Annual Report 2020
0006330715 2019-01-22 - Annual Report Annual Report 2019
0006196660 2018-06-04 2018-06-04 Change of Agent Agent Change -
See something incorrect or outdated?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