Search icon

ENLIGHTENED ORCHID, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ENLIGHTENED ORCHID, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2010
Business ALEI: 1004989
Annual report due: 31 Mar 2025
Business address: 129 Green Hill Rd, Madison, CT, 06443-2104, United States
Mailing address: 129 Green Hill Rd, Madison, CT, United States, 06443-2104
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: us@joseff.org

Industry & Business Activity

NAICS

112310 Chicken Egg Production

This industry comprises establishments primarily engaged in raising chickens for egg production. The eggs produced may be for use as table eggs or hatching eggs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JESSICA JOSEFF Officer 129 Green Hill Rd, Madison, CT, 06443-2104, United States 129 Green Hill Rd, Madison, CT, 06443-2104, United States
MATTHEW J JOSEFF Officer 28 OLD CHESTNUT HILL ROAD, EAST HAMPTON, CT, 06424, United States 28 OLD CHESTNUT HILL ROAD, EAST HAMPTON, CT, 06424, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MATTHEW JOSEFF Agent 129 Green Hill Rd, Madison, CT, 06443-2104, United States 129 Green Hill Rd, Madison, CT, 06443-2104, United States +1 203-533-9009 us@joseff.org 129 Green Hill Rd, Madison, CT, 06443-2104, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157335 2024-02-14 - Annual Report Annual Report -
BF-0011185095 2023-02-13 - Annual Report Annual Report -
BF-0011186593 2022-11-22 2022-11-22 Change of Business Address Business Address Change -
BF-0010336168 2022-03-26 - Annual Report Annual Report 2022
0007157790 2021-02-15 - Annual Report Annual Report 2021
0007034964 2020-12-09 - Annual Report Annual Report 2020
0006491001 2019-03-26 - Annual Report Annual Report 2019
0006339283 2019-01-26 - Annual Report Annual Report 2018
0006038805 2018-01-27 - Annual Report Annual Report 2017
0005716862 2016-12-12 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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