Entity Name: | SANDRA'S COMPLETE HOUSE CLEANING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 2010 |
Business ALEI: | 1002005 |
Annual report due: | 31 Mar 2025 |
Business address: | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States |
Mailing address: | 879 BURNSFORD AVE., BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | atlantisllc@gmail.com |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SANDRA TORRES BRAVO | Agent | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States | +1 202-643-4867 | atlantisllc@gmail.com | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SANDRA TORRES BRAVO | Officer | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States | +1 202-643-4867 | atlantisllc@gmail.com | 879 BURNSFORD AVE., BRIDGEPORT, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012652009 | 2024-05-30 | 2024-05-30 | Interim Notice | Interim Notice | - |
BF-0012187294 | 2024-03-26 | - | Annual Report | Annual Report | - |
BF-0011547178 | 2023-12-22 | - | Annual Report | Annual Report | - |
BF-0012006575 | 2023-10-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011536919 | 2022-12-20 | 2022-12-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0011034749 | 2022-10-13 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010676847 | 2022-07-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006081718 | 2018-02-15 | 2018-02-15 | Interim Notice | Interim Notice | - |
0004835646 | 2013-04-06 | - | Annual Report | Annual Report | 2012 |
0004738917 | 2012-10-24 | - | Interim Notice | Interim Notice | - |
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