Search icon

PEREIRA FAMILY INVESTMENT, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: PEREIRA FAMILY INVESTMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 May 2012
Business ALEI: 1072794
Annual report due: 31 Mar 2025
Business address: 54 TRAILSIDE DR, MONROE, CT, 06468, United States
Mailing address: 54 TRAILSIDE DR 54 TRAILSIDE DR, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Lee@qualitystairsinc.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURINDO FEREIRA Agent 54 TRAILSIDE DR, MONROE, CT, 06468, United States 54 TRAILSIDE DR, MONROE, CT, 06468, United States +1 203-913-4796 lee@qualitystairsinc.com 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
DAVID PEREIRA Officer 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States -
LAURINDO PEREIRA Officer 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States
JASON PEREIRA Officer 54 TRAILSIDE DRIVE, MONROE, CT, 06468, United States 4 LAWRENCE COURT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198412 2024-03-16 - Annual Report Annual Report -
BF-0011434511 2023-02-01 - Annual Report Annual Report -
BF-0010257124 2022-02-19 - Annual Report Annual Report 2022
0007090880 2021-02-01 - Annual Report Annual Report 2021
0006766466 2020-02-20 - Annual Report Annual Report 2020
0006400783 2019-02-22 - Annual Report Annual Report 2019
0006400774 2019-02-22 - Annual Report Annual Report 2018
0006063522 2018-02-08 - Annual Report Annual Report 2017
0005542262 2016-04-16 - Annual Report Annual Report 2016
0005474197 2016-01-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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