Search icon

LOGZ'S LLC

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

Company Details

Entity Name: LOGZ'S LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 May 2011
Business ALEI: 1038380
Annual report due: 31 Mar 2024
Business address: 185 BROADWAY, NORWICH, CT, 06360, United States
Mailing address: 185 BROADWAY, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: csandeeg@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MARK MCKEEVER Officer 185 BROADWAY, NORWICH, CT, 06360, United States 17 BEAVER ST., HAMDEN, CT, 06514, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE W. HEISER Agent 75 STATE STREET, NEW LONDON, CT, 06320, United States 75 STATE STREET, NEW LONDON, CT, 06320, United States +1 800-499-0145 csandeeg@gmail.com 22 KINGS HIGHWAY, CHESTER, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011188226 2024-03-13 - Annual Report Annual Report -
BF-0010528752 2023-03-15 - Annual Report Annual Report -
BF-0009799552 2022-03-28 - Annual Report Annual Report -
0006872736 2020-04-03 - Annual Report Annual Report 2020
0006423354 2019-03-05 - Annual Report Annual Report 2019
0006030411 2018-01-24 - Annual Report Annual Report 2018
0005852853 2017-05-31 - Annual Report Annual Report 2017
0005576358 2016-05-27 - Annual Report Annual Report 2015
0005576366 2016-05-27 - Annual Report Annual Report 2016
0005210381 2014-10-31 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003329613 Active OFS 2019-09-17 2024-09-17 ORIG FIN STMT

Parties

Name LOGZ'S LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
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