GOLFINHO, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GOLFINHO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Oct 2013 |
Business ALEI: | 1122702 |
Annual report due: | 31 Mar 2025 |
Business address: | 1041 MADISON AVENUE, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 200 GREEN VALLEY RD, STRATFORD, CT, United States, 06614 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gabylu41@hotmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANA ZHUNIO | Agent | NONE, , United States | 200 GREEN VALLEY RD, STARTFORD, CT, 06614, United States | +1 203-540-9134 | gabylu41@hotmail.com | 24 MITCHELL RD, TRUMBULL, CT, 06611, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
ANA ZHUNIO | Officer | +1 203-540-9134 | gabylu41@hotmail.com | 24 MITCHELL RD, TRUMBULL, CT, 06611, United States |
GARY MATIAS | Officer | - | - | 24 MITCHELL ROAD, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013263969 | 2024-12-31 | 2024-12-31 | Reinstatement | Certificate of Reinstatement | - |
BF-0011796260 | 2023-05-09 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009947994 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0008486010 | 2023-03-14 | - | Annual Report | Annual Report | 2020 |
BF-0008486012 | 2023-03-14 | - | Annual Report | Annual Report | 2019 |
BF-0008486011 | 2023-03-14 | - | Annual Report | Annual Report | 2017 |
BF-0008486009 | 2023-03-14 | - | Annual Report | Annual Report | 2018 |
BF-0008486008 | 2023-03-13 | - | Annual Report | Annual Report | 2016 |
BF-0011687255 | 2023-02-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006567410 | 2019-05-31 | 2019-05-31 | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3054607410 | 2020-05-06 | 0156 | PPP | 24 MITCHELL RD, TRUMBULL, CT, 06611 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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