Entity Name: | EXPLORING NEW FUTURES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 16 Apr 2014 |
Business ALEI: | 1140466 |
Annual report due: | 31 Mar 2026 |
Business address: | 55 Park Avenue Ext, Uncasville, CT, 06382-1817, United States |
Mailing address: | 55 Park Avenue Ext, Uncasville, CT, United States, 06382-1817 |
ZIP code: | 06382 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | dantz68@aol.com |
NAICS
923110 Administration of Education ProgramsThis industry comprises government establishments primarily engaged in the central coordination, planning, supervision, and administration of funds, policies, intergovernmental activities, statistical reports and data collection, and centralized programs for educational administration. Government scholarship programs are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Phone | Residence address | |
---|---|---|---|---|
Robert Dantzler | Officer | +1 860-608-3266 | dantz68@aol.com | 55 Park Avenue Ext, Uncasville, CT, 06382-1817, United States |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Robert Dantzler | Agent | 55 Park Avenue Ext, Uncasville, CT, 06382-1817, United States | +1 860-608-3266 | dantz68@aol.com | 55 Park Avenue Ext, Uncasville, CT, 06382-1817, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013283110 | 2025-01-07 | 2025-01-07 | Reinstatement | Certificate of Reinstatement | - |
BF-0013237789 | 2024-12-04 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012751436 | 2024-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011675862 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0008647747 | 2023-01-18 | - | Annual Report | Annual Report | 2015 |
BF-0008647748 | 2023-01-18 | - | Annual Report | Annual Report | 2018 |
BF-0008647751 | 2023-01-18 | - | Annual Report | Annual Report | 2016 |
BF-0009950693 | 2023-01-18 | - | Annual Report | Annual Report | - |
BF-0008647749 | 2023-01-18 | - | Annual Report | Annual Report | 2017 |
BF-0008647750 | 2023-01-18 | - | Annual Report | Annual Report | 2020 |
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