Search icon

LMS2, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LMS2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2011
Business ALEI: 1024835
Annual report due: 31 Mar 2026
Business address: 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States
Mailing address: 92 E MAIN ST #94, THOMASTON, CT, United States, 06787
ZIP code: 06778
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mtapllc@yahoo.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL D. SANFORD Officer 92-94 EAST MAIN STREET, THOMASTON, CT, 06787, United States CONNECTICUT, 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Sanford Agent 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States 92-94 east main street, Thomaston, CT, 06787, United States +1 860-307-6080 mtapllc@yahoo.com 32 PENFIELD DRIVE, NORTHFIELD, CT, 06778, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013009925 2025-03-28 - Annual Report Annual Report -
BF-0012058772 2024-01-24 - Annual Report Annual Report -
BF-0011424581 2023-01-23 - Annual Report Annual Report -
BF-0010409018 2022-04-06 - Annual Report Annual Report 2022
0007329720 2021-05-11 - Annual Report Annual Report 2021
0007015544 2020-11-10 - Annual Report Annual Report 2020
0006481304 2019-03-21 - Annual Report Annual Report 2019
0006348370 2019-01-30 - Annual Report Annual Report 2018
0005747108 2017-01-23 - Annual Report Annual Report 2017
0005513548 2016-03-15 - Annual Report Annual Report 2016
See something incorrect or outdated?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