Entity Name: | ENFIELD SERVICIOS INTERNACIONALES L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 11 Mar 2013 |
Business ALEI: | 1100417 |
Annual report due: | 31 Mar 2025 |
Business address: | 77 PEARL STREET, ENFIELD, CT, 06082, United States |
Mailing address: | 77 PEARL STREET, ENFIELD, CT, United States, 06082 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ebaron@accountingandtaxassociates.com |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DIEGO JARAMILLO | Agent | 77 PEARL STREET, ENFIELD, CT, 06082, United States | 77 PEARL STREET, ENFIELD, CT, 06082, United States | +1 413-525-0862 | ebaron@accountingandtaxassociates.com | 15 BIGELOW AVENUE, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIEGO JARAMILLO | Officer | 77 PEARL STREET, ENFIELD, CT, 06082, United States | +1 413-525-0862 | ebaron@accountingandtaxassociates.com | 15 BIGELOW AVENUE, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012256353 | 2024-04-17 | - | Annual Report | Annual Report | - |
BF-0011308151 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0010189941 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007099811 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0007017372 | 2020-11-12 | - | Annual Report | Annual Report | 2020 |
0006392206 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006341409 | 2019-01-28 | - | Annual Report | Annual Report | 2017 |
0006341418 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0006100085 | 2018-03-01 | - | Annual Report | Annual Report | 2016 |
0005320360 | 2015-04-22 | - | Annual Report | Annual Report | 2014 |
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