Search icon

SHORELINE GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHORELINE GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Jan 2011
Business ALEI: 1026948
Annual report due: 31 Mar 2025
Business address: 67 W Main ST, Clinton, CT, 06413, United States
Mailing address: 67 W Main ST, Unit 212, Clinton, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: michellec@celluramortgagers.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHELLE CELLURA Agent 67 W Main ST, Clinton, CT, 06413, United States 67 W Main ST, CO CELLURA MORTGAGERS, Clinton, CT, 06413, United States +1 203-988-3930 michelle@leewardislandmortgage.com 67 W Main ST, Clinton, CT, 06413, United States

Officer

Name Role Business address Residence address
MICHELLE CELLURA NOSE Officer 67 Main Street, Unit 212, Clinton, CT, 06413, United States 62 Cedar Island Ave, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012348213 2025-03-12 - Annual Report Annual Report -
BF-0011426177 2023-03-13 - Annual Report Annual Report -
BF-0010302757 2022-03-03 - Annual Report Annual Report 2022
0007090925 2021-02-01 - Annual Report Annual Report 2021
0006805797 2020-03-03 - Annual Report Annual Report 2020
0006386147 2019-02-16 - Annual Report Annual Report 2019
0006084896 2018-02-19 - Annual Report Annual Report 2018
0005744707 2017-01-19 - Annual Report Annual Report 2017
0005470800 2016-01-25 - Annual Report Annual Report 2016
0005257907 2015-01-16 - Annual Report Annual Report 2013
See something incorrect or outdated?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