Search icon

GLO MOBILE, LLC

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

Company Details

Entity Name: GLO MOBILE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2012
Business ALEI: 1081580
Annual report due: 31 Mar 2026
Business address: 41 PANSY CIR, FAIRFIELD, CT, 06824, United States
Mailing address: 41 PANSY CIR, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lynne@deaddio.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES HOGAN LOVE ESQ. Agent 79 SOUTH BENSON ROAD, FAIRFIELD, CT, 06824, United States 79 SOUTH BENSON ROAD, FAIRFIELD, CT, 06824, United States +1 203-254-2022 jameshoganloveesq@gmail.com 79 S Benson Rd, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
LYNNE DEADDIO Officer 41 PANSY CIRCLE, FAIRFIELD, CT, 06824, United States 41 PANSY CIRCLE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021405 2025-03-06 - Annual Report Annual Report -
BF-0012075613 2024-01-19 - Annual Report Annual Report -
BF-0011438941 2023-01-19 - Annual Report Annual Report -
BF-0010359409 2022-03-02 - Annual Report Annual Report 2022
0007114397 2021-02-03 - Annual Report Annual Report 2021
0006786718 2020-02-26 - Annual Report Annual Report 2020
0006456938 2019-03-12 - Annual Report Annual Report 2019
0006388492 2019-02-18 - Annual Report Annual Report 2018
0006031086 2018-01-24 - Annual Report Annual Report 2014
0006031096 2018-01-24 - 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See something incorrect or outdated?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