Entity Name: | AWCC CAPITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 05 Jun 2014 |
Business ALEI: | 1145484 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 523999 - Miscellaneous Financial Investment Activities |
Business address: | 2 ESSEX SQUARE SUITE 7, ESSEX, CT, 06426, United States |
Mailing address: | 2 ESSEX SQUARE SUITE 7, ESSEX, CT, United States, 06426 |
Mailing jurisdiction address: | 251 LITTLE FALLS DR, WILMINGTON, DE, 19808, United States |
ZIP code: | 06426 |
County: | Middlesex |
Place of Formation: | DELAWARE |
E-Mail: | Compliancemail@cscinfo.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT JOHN BRAASCH | Officer | 2 ESSEX SQUARE, SUITE 7, ESSEX, CT, 06426, United States | 2 ESSEX SQUARE, SUITE 7, ESSEX, CT, 06426, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011992702 | 2023-09-25 | 2023-09-25 | Withdrawal | Statement of Withdrawal Registration | No data |
BF-0011322392 | 2023-03-09 | No data | Annual Report | Annual Report | No data |
BF-0010407781 | 2022-03-29 | No data | Annual Report | Annual Report | 2022 |
BF-0010471383 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007153317 | 2021-02-15 | No data | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006797851 | 2020-02-28 | No data | Annual Report | Annual Report | 2020 |
0006797815 | 2020-02-28 | No data | Annual Report | Annual Report | 2019 |
0006702755 | 2019-12-24 | 2019-12-24 | Change of Agent | Agent Change | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website