Search icon

EMERALD LAKE BOOKS LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMERALD LAKE BOOKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 2010
Business ALEI: 1001998
Annual report due: 31 Mar 2026
Business address: 44 GREEN POND RD., SHERMAN, CT, 06784, United States
Mailing address: 44 GREEN POND RD., SHERMAN, CT, United States, 06784
ZIP code: 06784
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@emeraldlakebooks.com

Industry & Business Activity

NAICS

513130 Book Publishers

This industry comprises establishments known as book publishers. Establishments in this industry carry out design, editing, and marketing activities necessary for producing and distributing books. These establishments may publish books in print, electronic, or audio form, including exclusively on the Internet. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TARA R. ALEMANY Agent 44 GREEN POND RD., SHERMAN, CT, 06784, United States 44 GREEN POND RD., SHERMAN, CT, 06784, United States +1 860-946-0544 info@emeraldlakebooks.com 44 GREEN POND RD., SHERMAN, CT, 06784, United States

Officer

Name Role Business address Phone E-Mail Residence address
TARA R. ALEMANY Officer 44 GREEN POND RD., SHERMAN, CT, 06784, United States +1 860-946-0544 info@emeraldlakebooks.com 44 GREEN POND RD., SHERMAN, CT, 06784, United States

History

Type Old value New value Date of change
Name change ALEWEB SOCIAL MARKETING, LLC EMERALD LAKE BOOKS LLC 2021-07-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003106 2025-03-30 - Annual Report Annual Report -
BF-0012186993 2024-01-20 - Annual Report Annual Report -
BF-0012511909 2023-12-26 2023-12-26 Change of Agent Agent Change -
BF-0011183821 2023-01-18 - Annual Report Annual Report -
BF-0010340884 2022-03-23 - Annual Report Annual Report 2022
BF-0010091986 2021-07-02 2021-07-27 Amendment Certificate of Amendment -
0007103219 2021-02-01 - Annual Report Annual Report 2021
0006860339 2020-03-31 - Annual Report Annual Report 2020
0006451742 2019-03-12 - Annual Report Annual Report 2019
0006451740 2019-03-12 - Annual Report Annual Report 2018

Debts and Liens

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
0003375778 Active OFS 2020-06-05 2025-06-05 ORIG FIN STMT

Parties

Name EMERALD LAKE BOOKS LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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