Search icon

TEAHUPPO LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TEAHUPPO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Aug 2014
Business ALEI: 1151614
Annual report due: 31 Mar 2025
Business address: 16 CORNERSTONE COURT, PLANTSVILLE, CT, 06479, United States
Mailing address: 16 CORNERSTONE COURT, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mike@fa-cpas.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

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL J FASULO Officer 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States +1 860-276-9787 MIKE@FA-CPAS.COM 77 SOUTHSHIRE DR, SOUTHINGTON, CT, 06489, United States
MICHAEL A. RICCIO Officer 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States - - 208 BERLIN AVENUE, SOUTHINGTON, CT, 06489, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J FASULO Agent 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States +1 860-276-9787 MIKE@FA-CPAS.COM 77 SOUTHSHIRE DR, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239054 2024-03-21 - Annual Report Annual Report -
BF-0011193921 2023-08-22 - Annual Report Annual Report -
BF-0010292442 2023-08-22 - Annual Report Annual Report 2022
0007129933 2021-02-05 - Annual Report Annual Report 2019
0007129936 2021-02-05 - Annual Report Annual Report 2020
0007129940 2021-02-05 - Annual Report Annual Report 2021
0006273992 2018-11-08 - Annual Report Annual Report 2016
0006273997 2018-11-08 - Annual Report Annual Report 2018
0006273995 2018-11-08 - Annual Report Annual Report 2017
0006273991 2018-11-08 - Annual Report Annual Report 2015
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