Search icon

247 WAWARME LAND, LLC

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

Company Details

Entity Name: 247 WAWARME LAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Dec 2012
Business ALEI: 1090942
Business address: 82 RUGGLES ROAD, GUILFORD, CT, 06437, United States
Mailing address: 82 RUGGLES ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
TAMARA ARMSTER Officer - - 82 RUGGLES RD, GUILFORD, CT, 06437, United States
KLAAS ARMSTER Officer +1 203-214-9705 tami@woodplanet.com 82 RUGGLES RD, UNIT I, GUILFORD, CT, 06437, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
KLAAS ARMSTER Agent 82 RUGGLES ROAD, GUILFORD, CT, 06437, United States +1 203-214-9705 tami@woodplanet.com 82 RUGGLES RD, UNIT I, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012665914 2024-06-14 2024-06-14 Reinstatement Certificate of Reinstatement -
BF-0011793990 2023-05-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0008024756 2023-02-25 - Annual Report Annual Report 2017
BF-0008024758 2023-02-25 - Annual Report Annual Report 2019
BF-0008024757 2023-02-25 - Annual Report Annual Report 2018
BF-0008024755 2023-02-25 - Annual Report Annual Report 2016
BF-0011685075 2023-01-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005689551 2016-11-08 - Annual Report Annual Report 2014
0005689552 2016-11-08 - Annual Report Annual Report 2015
0005689549 2016-11-08 - Annual Report Annual Report 2013
See something incorrect or outdated?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