Entity Name: | LYKKE TIL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 28 Apr 2014 |
Business ALEI: | 1142071 |
Annual report due: | 31 Mar 2025 |
Business address: | 39 OLD CAMP LANE, COS COB, CT, 06807, United States |
Mailing address: | 39 OLD CAMP LANE, COS COB, CT, United States, 06807 |
ZIP code: | 06807 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Bobbieggers@gmail.com |
NAICS
541820 Public Relations AgenciesThis industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
THE JACKSON LAW GROUP, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
STEVEN EGGERS | Officer | 39 OLD CAMP LANE, COS COB, CT, 06807, United States | 39 Old Camp Ln, Cos Cob, CT, 06807-1320, United States |
BARBARA EGGERS | Officer | 39 OLD CAMP LANE, COS COB, CT, 06807, United States | 39 OLD CAMP LANE, COS COB, CT, 06807, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012309546 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011321375 | 2023-06-05 | - | Annual Report | Annual Report | - |
BF-0010356494 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007066182 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0007066173 | 2021-01-18 | - | Annual Report | Annual Report | 2019 |
0007066166 | 2021-01-18 | - | Annual Report | Annual Report | 2017 |
0007066177 | 2021-01-18 | - | Annual Report | Annual Report | 2020 |
0007066171 | 2021-01-18 | - | Annual Report | Annual Report | 2018 |
0005625603 | 2016-08-08 | 2016-08-08 | Change of Business Address | Business Address Change | - |
0005622157 | 2016-08-05 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4335917301 | 2020-04-29 | 0156 | PPP | 39 Old Camp Lane, Cos Cob, CT, 06807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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