Entity Name: | MYSTICAL ENDURANCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Feb 2014 |
Date of dissolution: | 31 Dec 2018 |
Business ALEI: | 1131985 |
Business address: | 7 CORNELL COURT, GALES FERRY, CT, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | tricoachandy@icloud.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW JARRETT | Agent | 7 CORNELL COURT, GALES FERRY, CT, 06335, United States | 7 CORNELL COURT, GALES FERRY, CT, 06335, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ANDREW JARRETT | Officer | 7 CORNELL COURT, GALES FERRY, CT, 06335, United States | 7 CORNELL COURT, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006274964 | 2018-11-09 | 2018-12-31 | Dissolution | Certificate of Dissolution | No data |
0006122526 | 2018-03-14 | No data | Annual Report | Annual Report | 2018 |
0005770380 | 2017-02-18 | No data | Annual Report | Annual Report | 2017 |
0005482715 | 2016-02-06 | No data | Annual Report | Annual Report | 2016 |
0005296979 | 2015-03-14 | No data | Annual Report | Annual Report | 2015 |
0005041463 | 2014-02-14 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website