Search icon

CARROLL ENTERPRISE, LLC

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

Company Details

Entity Name: CARROLL ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 Mar 2014
Business ALEI: 1137437
Annual report due: 31 Mar 2024
Business address: 9 Ridge Road, NEW MILFORD, CT, 06776, United States
Mailing address: 137 DANBURY ROAD, #114, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: drvivian248@gmail.com

Industry & Business Activity

NAICS

519190 All Other Information Services

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VIVIAN CARROLL Agent 9 Ridge Road, NEW MILFORD, CT, 06776, United States 137 Danbury Rd., #114, New Milford, CT, 06776, United States +1 203-947-2141 drvivian248@gmail.com 9 Ridge Road, NEW MILFORD, CT, 06776, United States

Officer

Name Role Business address Phone E-Mail Residence address
VIVIAN CARROLL Officer 9 Ridge Road, NEW MILFORD, CT, 06776, United States +1 203-947-2141 drvivian248@gmail.com 9 Ridge Road, NEW MILFORD, CT, 06776, United States
JAHRELL CARROLL Officer 137 DANBURY ROAD, #114, NEW MILFORD, CT, 06776, United States - - 9 RIDGE ROAD, NEW MILFORD, CT, 06776, United States
STANLEY CARROLL Officer 9 Ridge Road, #114, NEW MILFORD, CT, 06776, United States - - 9 RIDGE ROAD, NEW MILFORD, CT, 06776, United States
JAMEL CARROLL Officer 137 DANBURY ROAD #114, NEW MILFORD, CT, 06776, United States - - 9 RIDGE ROAD, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011196394 2023-03-24 - Annual Report Annual Report -
BF-0010328491 2022-03-31 - Annual Report Annual Report 2022
BF-0009926205 2021-11-09 - Annual Report Annual Report -
BF-0009243058 2021-11-09 - Annual Report Annual Report 2019
BF-0009243059 2021-11-09 - Annual Report Annual Report 2017
BF-0009243061 2021-11-09 - Annual Report Annual Report 2020
BF-0009243060 2021-11-09 - Annual Report Annual Report 2018
0005539910 2016-04-13 - Annual Report Annual Report 2015
0005539911 2016-04-13 - Annual Report Annual Report 2016
0005074769 2014-03-24 - Business Formation Certificate of Organization -
See something incorrect or outdated?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