Entity Name: | RNV LIMO SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Nov 2013 |
Business ALEI: | 1123723 |
Annual report due: | 31 Mar 2025 |
Business address: | 14 1/2 Fairview Avenue, Norwalk, CT, 06850, United States |
Mailing address: | 14 1/2 Fairview Avenue, B3, Norwalk, CT, United States, 06850 |
ZIP code: | 06850 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | rnvlimo@gmail.com |
NAICS
485320 Limousine ServiceThis industry comprises establishments primarily engaged in providing an array of specialty and luxury passenger transportation services via limousine or luxury sedan generally on a reserved basis. These establishments do not operate over regular routes and on regular schedules. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LANCE R. JOSEPH | Agent | 14 1/2 Fairview Avenue, B3, Norwalk, CT, 06850, United States | 14 1/2 Fairview Avenue, B3, Norwalk, CT, 06850, United States | +1 203-856-3441 | rnvlimo@gmail.com | 14 1/2 Fairview Avenue, B3, Norwalk, CT, 06850, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
LANCE R. JOSEPH | Officer | +1 203-856-3441 | rnvlimo@gmail.com | 14 1/2 Fairview Avenue, B3, Norwalk, CT, 06850, United States |
Jacinta L. Joseph | Officer | - | - | 14 1/2 Fairview Ave, B3, Norwalk, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013229836 | 2024-11-25 | 2024-11-25 | Interim Notice | Interim Notice | - |
BF-0012329058 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011312840 | 2023-01-27 | - | Annual Report | Annual Report | - |
BF-0010236065 | 2022-04-06 | - | Annual Report | Annual Report | 2022 |
BF-0010160804 | 2021-12-03 | - | Change of Business Address | Business Address Change | - |
BF-0010144340 | 2021-11-08 | - | Interim Notice | Interim Notice | - |
0007185600 | 2021-02-23 | - | Annual Report | Annual Report | 2021 |
0006872131 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006516779 | 2019-04-02 | - | Annual Report | Annual Report | 2014 |
0006516787 | 2019-04-02 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6551988006 | 2020-06-30 | 0156 | PPP | 43 GREGORY BLVD., NORWALK, CT, 06855-2008 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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