Search icon

WEE MONDINE LLC

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

Company Details

Entity Name: WEE MONDINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 May 2013
Business ALEI: 1108082
Annual report due: 31 Mar 2025
Business address: 35 Corbin Dr, Darien, CT, 06820-5433, United States
Mailing address: 35 Corbin Dr, Darien, CT, United States, 06820-5433
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: elizabeth@weemondine.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH PRESCOTT CROSBY Agent 1921 Post Rd, Darien, CT, 06820-5804, United States 1921 Post Rd, Darien, CT, 06820-5804, United States +1 917-691-0113 elizabeth@weemondine.com 11 Nearwater Ln, Darien, CT, 06820-5614, United States

Officer

Name Role Residence address
ELIZABETH CROSBY Officer 11 Nearwater Lane, DARIEN, CT, 06820, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012163022 2024-02-27 - Annual Report Annual Report -
BF-0011295465 2023-02-01 - Annual Report Annual Report -
BF-0009125672 2022-12-20 - Annual Report Annual Report 2019
BF-0009943810 2022-12-20 - Annual Report Annual Report -
BF-0009125671 2022-12-20 - Annual Report Annual Report 2018
BF-0009125669 2022-12-20 - Annual Report Annual Report 2017
BF-0009125670 2022-12-20 - Annual Report Annual Report 2020
BF-0010815339 2022-12-20 - Annual Report Annual Report -
0005837641 2017-05-08 - Annual Report Annual Report 2016
0005600763 2016-07-13 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005192306 Active OFS 2024-02-15 2029-02-16 ORIG FIN STMT

Parties

Name WEE MONDINE LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005148856 Active MUNICIPAL 2023-06-15 2038-04-25 AMENDMENT

Parties

Name WEE MONDINE LLC
Role Debtor
Name Town of Darien
Role Secured Party
0005136400 Active MUNICIPAL 2023-04-25 2038-04-25 ORIG FIN STMT

Parties

Name WEE MONDINE LLC
Role Debtor
Name Town of Darien
Role Secured Party
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