Entity Name: | OUR LITTLE HOUSE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Mar 2011 |
Business ALEI: | 1033627 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 614 STORRS RD, MANSFIELD CENTER, CT, 06250, United States |
Mailing address: | 614 STORRS RD, MANSFIELD CENTER, CT, United States, 06250 |
ZIP code: | 06250 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | ourlittlehousellc@gmail.com |
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
Name | Role | Residence address |
---|---|---|
PAUL STERN | Officer | 614 STORRS ROAD, MANSFIELD CENTER, CT, 06250, United States |
BETTE DAY STERN | Officer | 614 STORRS ROAD, MANSFIELD CENTER, CT, 06250, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012088845 | 2024-02-15 | No data | Annual Report | Annual Report | No data |
BF-0011187609 | 2023-01-24 | No data | Annual Report | Annual Report | No data |
BF-0010302659 | 2022-03-24 | No data | Annual Report | Annual Report | 2022 |
0007341097 | 2021-05-18 | No data | Annual Report | Annual Report | 2021 |
0006792230 | 2020-02-27 | No data | Annual Report | Annual Report | 2020 |
0006432507 | 2019-03-07 | No data | Annual Report | Annual Report | 2019 |
0006062028 | 2018-02-08 | No data | Annual Report | Annual Report | 2017 |
0006062020 | 2018-02-08 | No data | Annual Report | Annual Report | 2016 |
0006062041 | 2018-02-08 | No data | Annual Report | Annual Report | 2018 |
0005284153 | 2015-02-24 | No data | Annual Report | Annual Report | 2014 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website