ENLIGHTENED ORCHID, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
112310 Chicken Egg ProductionThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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