Entity Name: | LB HOUSE CLEANING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2014 |
Business ALEI: | 1136500 |
Annual report due: | 31 Mar 2016 |
Business address: | 155 DEACON ST. FL 3, BRIDGEPORT, CT, 06607 |
ZIP code: | 06607 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | LMUNOZ@ROHUER.COM |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
SILVIA ALTAMIRANO | Agent | 256 TRUMAN ST., BRIDGEPORT, CT, 06606, United States | LMUNOZ@ROHUER.COM | 256 Truman St, Bridgeport, CT, 06606-4930, United States |
Name | Role | Residence address |
---|---|---|
LAURIN E BERMUDEZ | Officer | 837 BEECHWOOD AVE., BRIDGEPORT, CT, 06605, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013093763 | 2024-11-12 | 2024-11-12 | Reinstatement | Certificate of Reinstatement | No data |
BF-0011796564 | 2023-05-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011687591 | 2023-02-02 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005338264 | 2015-05-27 | No data | Annual Report | Annual Report | 2015 |
0005079962 | 2014-04-04 | No data | Interim Notice | Interim Notice | No data |
0005067745 | 2014-03-21 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website