Search icon

CAPE COD COTTAGE LLC

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

Company Details

Entity Name: CAPE COD COTTAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2014
Business ALEI: 1151534
Annual report due: 31 Mar 2025
Business address: 133 COW HILL RD, CLINTON, CT, 06413, United States
Mailing address: 133 COW HILL RD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: mitchelllandscapingllc@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TODD RICHARD NEDDERMANN Agent 133 COW HILL RD, CLINTON, CT, 06413, United States 133 COW HILL RD, CLINTON, CT, 06413, United States +1 203-212-0420 toddrnedderman@lmcd.com 133 COW HILL RD, CLINTON, CT, 06413, United States

Officer

Name Role Business address Residence address
TODD R NEDDERMANN Officer 133 COW HILL ROAD, CLINTON, CT, 06413, United States 133 COW HILL ROAD, CLINTON, CT, 06413, United States
Gina Neddermann Officer 133 COW HILL RD, CLINTON, CT, 06413, United States 133 Cow Hill Rd, Clinton, CT, 06413-1135, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012733884 2024-08-18 2024-08-18 Interim Notice Interim Notice -
BF-0012238220 2024-03-14 - Annual Report Annual Report -
BF-0011193462 2023-01-28 - Annual Report Annual Report -
BF-0010410504 2022-03-18 - Annual Report Annual Report 2022
0007178920 2021-02-19 - Annual Report Annual Report 2021
0006885173 2020-04-16 - Annual Report Annual Report 2020
0006437037 2019-03-09 - Annual Report Annual Report 2019
0006336425 2019-01-25 - Annual Report Annual Report 2018
0006010082 2018-01-16 - Annual Report Annual Report 2017
0006010065 2018-01-16 - Annual Report Annual Report 2016
See something incorrect or outdated?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