Search icon

TLC FLOOR CENTER LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TLC FLOOR CENTER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Feb 2013
Business ALEI: 1097951
Annual report due: 31 Mar 2025
Business address: 682 BOSWELL AVE., NORWICH, CT, 06360, United States
Mailing address: 88 SPICER HILL RD, ledyard, CT, United States, 06339
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: tlcfloorcenter@yahoo.com

Industry & Business Activity

NAICS

444180 Other Building Material Dealers

This industry comprises establishments (except home centers, paint and wallpaper retailers, and hardware retailers) primarily engaged in retailing specialized lines of new building materials, such as lumber, fencing, glass, doors, plumbing fixtures and supplies, electrical supplies, prefabricated buildings and kits, and kitchen and bath cabinets and countertops to be installed. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTEEN HANANIA Agent 682 Boswell Ave, Norwich, CT, 06360-2836, United States 682 Boswell Ave, Norwich, CT, 06360-2836, United States +1 203-258-3916 tlcfloorcenter@yahoo.com 88 SPICER HILL ROAD, LEDYARD, CT, 06339, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARTEEN HANANIA Officer 682 BOSWELL AVE., NORWICH, CT, 06360, United States +1 203-258-3916 tlcfloorcenter@yahoo.com 88 SPICER HILL ROAD, LEDYARD, CT, 06339, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646037 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-06-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012255202 2024-03-09 - Annual Report Annual Report -
BF-0011310971 2024-03-09 - Annual Report Annual Report -
BF-0010823368 2022-12-23 - Annual Report Annual Report -
BF-0009839383 2022-12-23 - Annual Report Annual Report -
BF-0008332719 2022-12-23 - Annual Report Annual Report 2020
0006514631 2019-04-01 - Annual Report Annual Report 2019
0006514621 2019-04-01 - Annual Report Annual Report 2017
0006514615 2019-04-01 - Annual Report Annual Report 2016
0006514625 2019-04-01 - Annual Report Annual Report 2018
0005430108 2015-11-16 - Annual Report Annual Report 2014
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