Search icon

Espo's Ace Enterprise LLC

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

Company Details

Entity Name: Espo's Ace Enterprise LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Nov 2013
Business ALEI: 1123486
Annual report due: 31 Mar 2026
Business address: 24 Lakeview Terr, DERBY, CT, 06418, United States
Mailing address: 24 Lakeview Terr, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: esposrealty@att.net

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LYNNETTE ESPOSITO Agent 24 Lakeview Terr, DERBY, CT, 06418, United States 24 Lakeview Terr, DERBY, CT, 06418, United States +1 203-927-2096 esposrealty@att.net 24 LAKEVIEW TERRACE, DERBY, CT, 06418, United States

Officer

Name Role Business address Phone E-Mail Residence address
LYNNETTE ESPOSITO Officer 195 SEYMOUR AVENUE, DERBY, CT, 06418, United States +1 203-927-2096 esposrealty@att.net 24 LAKEVIEW TERRACE, DERBY, CT, 06418, United States

History

Type Old value New value Date of change
Name change ESPO'S ACE REALTY, LLC Espo's Ace Enterprise LLC 2024-01-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034119 2025-03-30 - Annual Report Annual Report -
BF-0012330304 2024-03-12 - Annual Report Annual Report -
BF-0012493929 2023-12-14 2024-01-01 Name Change Amendment Certificate of Amendment -
BF-0011315815 2023-02-10 - Annual Report Annual Report -
BF-0010218645 2022-03-16 - Annual Report Annual Report 2022
0007255005 2021-03-23 - Annual Report Annual Report 2021
0006831771 2020-03-14 - Annual Report Annual Report 2020
0006469815 2019-03-16 - Annual Report Annual Report 2019
0006012902 2018-01-17 - Annual Report Annual Report 2018
0005965337 2017-11-13 - Annual Report Annual Report 2016
See something incorrect or outdated?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