Search icon

COMPOUND HOLDINGS, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMPOUND HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2013
Business ALEI: 1110032
Annual report due: 31 Mar 2026
Business address: 97 Injun Hollow Rd, East Hampton, CT, 06424-3021, United States
Mailing address: PO Box 269, Middle Haddam, CT, United States, 06456
ZIP code: 06424
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: patty.schmid@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of COMPOUND HOLDINGS, LLC, FLORIDA M23000014187 FLORIDA

Officer

Name Role Phone E-Mail Residence address
DAVID SCHMID Officer +1 860-214-8560 patty.schmid@gmail.com 4 OLD ORCHARD WAY, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID SCHMID Agent 97 Injun Hollow Rd, East Hampton, CT, 06424-3021, United States 97 Injun Hollow Rd, East Hampton, CT, 06424-3021, United States +1 860-214-8560 patty.schmid@gmail.com 4 OLD ORCHARD WAY, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026225 2025-03-16 - Annual Report Annual Report -
BF-0012163594 2024-03-29 - Annual Report Annual Report -
BF-0012544045 2024-01-31 2024-01-31 Change of Business Address Business Address Change -
BF-0011297918 2023-03-31 - Annual Report Annual Report -
BF-0010213279 2022-03-28 - Annual Report Annual Report 2022
0007256606 2021-03-24 - Annual Report Annual Report 2021
0006909835 2020-05-26 - Annual Report Annual Report 2020
0006508427 2019-03-29 - Annual Report Annual Report 2018
0006508435 2019-03-29 - Annual Report Annual Report 2019
0006031625 2018-01-24 - Annual Report Annual Report 2017
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