Search icon

Zepp CPA Consulting LLC

Company Details

Entity Name: Zepp CPA Consulting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Aug 2010
Business ALEI: 1012237
Annual report due: 31 Mar 2025
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 188 Whiteoaks Cir, ANSONIA, CT, 06401, United States
Mailing address: 188 Whiteoaks Cir, ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: pzepp27@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL M. ZEPP Agent 188 White Oaks Cir, Bluffton, SC, 29910-5722, United States 1 FARREL BLVD, ANSONIA, CT, 06401, United States +1 860-940-8321 pzepp27@gmail.com 1 FARREL BLVD, ANSONIA, CT, 06401, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL M. ZEPP Officer 188 White Oaks Cir, Bluffton, SC, 29910-5722, United States +1 860-940-8321 pzepp27@gmail.com 1 FARREL BLVD, ANSONIA, CT, 06401, United States
PAUL M. ZEPP IRA Officer 188 Whiteoaks Cir, ANSONIA, CT, 06401, United States No data No data 188 Whiteoaks Cir, Bluffton, SC, 29910, United States

History

Type Old value New value Date of change
Name change FRV REAL ESTATE, LLC Zepp CPA Consulting LLC 2023-10-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012156617 2024-03-16 No data Annual Report Annual Report No data
BF-0012011797 2023-10-08 2023-10-08 Name Change Amendment Certificate of Amendment No data
BF-0011733099 2023-03-30 No data Annual Report Annual Report No data
BF-0010274509 2022-11-18 No data Annual Report Annual Report 2022
0007122121 2021-02-04 No data Annual Report Annual Report 2017
0007122155 2021-02-04 No data Annual Report Annual Report 2021
0007122098 2021-02-04 No data Annual Report Annual Report 2014
0007122106 2021-02-04 No data Annual Report Annual Report 2015
0007122146 2021-02-04 No data Annual Report Annual Report 2020
0007122091 2021-02-04 No data Annual Report Annual Report 2013

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website