Search icon

SANDRA'S COMPLETE HOUSE CLEANING, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561720 Janitorial Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -
See something incorrect or outdated?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