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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HOME BUYERS MARKETING II CT, LLC | FOUND IT CT LLC | 2021-02-22 |
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 | - |
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