AVDHUT LLC
Date of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | AVDHUT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 31 Mar 2014 |
Business ALEI: | 1137630 |
Annual report due: | 31 Mar 2024 |
Business address: | 1358 BOSTON AVENUE, BRIDGEPORT, CT, 06610, United States |
Mailing address: | P O BOX 9042, BARDONIA, NY, United States, 10954 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | oneel95@yahoo.com |
NAICS
445120 Convenience StoresName | Role | Business address | Residence address |
---|---|---|---|
JYOTIKABEN PATEL | Officer | 1358 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 38 EBERLING DR, NEW CITY, NY, 10956, United States |
DHARMISTHA PATEL | Officer | 1358 BOSTON AVE, BRIDGEPORT, CT, 06610, United States | 9 BOULDER TRL, MAHWAH, NJ, 07430, United States |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LGB.0014961 | GROCERY BEER | ACTIVE | CURRENT | 2014-06-19 | 2024-06-19 | 2025-06-18 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011191053 | 2023-05-05 | - | Annual Report | Annual Report | - |
BF-0010376863 | 2023-01-27 | - | Annual Report | Annual Report | 2022 |
0007127981 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006748076 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006386385 | 2019-02-16 | - | Annual Report | Annual Report | 2019 |
0006019421 | 2018-01-20 | - | Annual Report | Annual Report | 2018 |
0005782241 | 2017-03-04 | - | Annual Report | Annual Report | 2017 |
0005525420 | 2016-03-31 | - | Annual Report | Annual Report | 2016 |
0005317043 | 2015-04-16 | - | Annual Report | Annual Report | 2015 |
0005118551 | 2014-06-04 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3192327701 | 2020-05-01 | 0156 | PPP | 1358 BOSTON AVE BOSTON AVE, BRIDGEPORT, CT, 06610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005227129 | Active | MUNICIPAL | 2024-07-08 | 2039-07-08 | ORIG FIN STMT | |||||||||||||
|
Name | AVDHUT LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AVDHUT LLC |
Role | Debtor |
Name | CITY OF BRIDGEPORT TAX COLLECTOR |
Role | Secured Party |
Parties
Name | AVDHUT LLC |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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