WELLSPRING SYSTEMS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | WELLSPRING SYSTEMS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 31 Aug 2011 |
Date of dissolution: | 18 Oct 2019 |
Business ALEI: | 1047314 |
Business address: | 77 VINEYARD ROAD, BURLINGTON, CT, 06013 |
ZIP code: | 06013 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ericwilmot@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC ANDREW WILMOT | Agent | 412 GOSHEN RD, GROUND FLR, LITCHFIELD, CT, 06759, United States | 412 GOSHEN RD, LITCHFIELD, CT, 06759, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ERIC A WILMOT | Officer | 130 KENYON ROAD, MORRIS, CT, 06763, United States | 130 KENYON ROAD, MORRIS, CT, 06763, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006663371 | 2019-10-18 | 2019-10-18 | Dissolution | Certificate of Dissolution | - |
0006378820 | 2019-02-12 | - | Annual Report | Annual Report | 2017 |
0006378822 | 2019-02-12 | - | Annual Report | Annual Report | 2018 |
0005791264 | 2017-03-13 | - | Annual Report | Annual Report | 2016 |
0005589465 | 2016-06-21 | - | Annual Report | Annual Report | 2014 |
0005589463 | 2016-06-21 | - | Annual Report | Annual Report | 2013 |
0005589460 | 2016-06-21 | - | Change of Business Address | Business Address Change | - |
0005589462 | 2016-06-21 | - | Annual Report | Annual Report | 2012 |
0005589468 | 2016-06-21 | - | Annual Report | Annual Report | 2015 |
0004437154 | 2011-08-31 | - | Business Formation | Certificate of Organization | - |
Sources: 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