Entity Name: | PROFIT FROM THE POSITIVE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Jun 2010 |
Date of dissolution: | 28 Feb 2020 |
Business ALEI: | 1007632 |
Business address: | 43 JUROVATY RD, ANDOVER, CT, 06232, United States |
Mailing address: | 43 JUROVATY RD, ANDOVER, CT, United States, 06232 |
ZIP code: | 06232 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | margaret@thegreenberggroup.org |
Name | Role | Business address | Residence address |
---|---|---|---|
MARGARET GREENBERG | Agent | 43 JUROVATY RD., ANDOVER, CT, 06232, United States | 43 JUROVATY RD., ANDOVER, CT, 06232, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SENIA MAYMIN | Officer | 43 JUROVATY RD., ANDOVER, CT, 06232, United States | 351 GREENWICH AVE., GREENWICH, CT, 06830, United States |
MARGARET GREENBERG | Officer | 43 JUROVATY RD., ANDOVER, CT, 06232, United States | 43 JUROVATY RD., ANDOVER, CT, 06232, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006796627 | 2020-02-28 | 2020-02-28 | Dissolution | Certificate of Dissolution | No data |
0006449224 | 2019-03-11 | No data | Annual Report | Annual Report | 2019 |
0006449207 | 2019-03-11 | No data | Annual Report | Annual Report | 2018 |
0006074954 | 2018-02-13 | No data | Annual Report | Annual Report | 2015 |
0006074966 | 2018-02-13 | No data | Annual Report | Annual Report | 2016 |
0006074977 | 2018-02-13 | No data | Annual Report | Annual Report | 2017 |
0005134437 | 2014-06-26 | No data | Annual Report | Annual Report | 2013 |
0005134440 | 2014-06-26 | No data | Annual Report | Annual Report | 2014 |
0005134433 | 2014-06-26 | No data | Annual Report | Annual Report | 2012 |
0004396523 | 2011-06-23 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website