Search icon

SPRING LAKE, LLC

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

Company Details

Entity Name: SPRING LAKE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2014
Business ALEI: 1135897
Annual report due: 31 Mar 2025
Business address: 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States
Mailing address: 357 SPRING LAKE ROAD, WATERBURY, CT, United States, 06706
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lpavanel@dlugokeckilaw.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LEE ANN EAZARSKY Agent 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States +1 203-768-7605 lpavanel@dlugokeckilaw.com 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States

Officer

Name Role Business address Phone E-Mail Residence address
LEE ANN EAZARSKY Officer 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States +1 203-768-7605 lpavanel@dlugokeckilaw.com 357 SPRING LAKE ROAD, WATERBURY, CT, 06706, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230695 2024-03-06 - Annual Report Annual Report -
BF-0011190976 2024-03-06 - Annual Report Annual Report -
BF-0010356561 2022-03-28 - Annual Report Annual Report 2022
0007156619 2021-02-15 - Annual Report Annual Report 2021
0007156613 2021-02-15 - Annual Report Annual Report 2020
0006493637 2019-03-26 - Annual Report Annual Report 2019
0006487248 2019-03-08 2019-03-08 Change of Agent Agent Change -
0006487247 2019-03-08 2019-03-08 Interim Notice Interim Notice -
0006416447 2019-02-28 - Annual Report Annual Report 2017
0006416461 2019-02-28 - Annual Report Annual Report 2018
See something incorrect or outdated?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