AFFORDABLE DREAM LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | AFFORDABLE DREAM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 22 Aug 2014 |
Business ALEI: | 1153104 |
Annual report due: | 31 Mar 2026 |
Business address: | 57 Colgate Dr, Manchester, CT, 06042-8506, United States |
Mailing address: | PO BOX 1618, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06042 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jgiulietti139@gmail.com |
Name | Role | Business address | Residence address |
---|---|---|---|
JAMES DAVID GIULLETTI | Officer | 3 RIVERVIEW STREET, ENFIELD, CT, 06082, United States | 3 RIVERVIEW STREET, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES DAVID GIULIETTI | Agent | 57 Colgate Dr, Manchester, CT, 06042-8506, United States | PO BOX 1618, SOUTH WINDSOR, CT, 06074, United States | +1 860-798-1938 | jgiulietti139@gmail.com | 3 RIVERVIEW STREET, ENFIELD, CT, 06082, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013042099 | 2025-02-28 | - | Annual Report | Annual Report | - |
BF-0012556712 | 2024-02-16 | 2024-02-16 | Reinstatement | Certificate of Reinstatement | - |
BF-0011798797 | 2023-05-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011688950 | 2023-02-03 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005438503 | 2015-12-01 | - | Annual Report | Annual Report | 2015 |
0005173503 | 2014-08-22 | - | Business Formation | Certificate of Organization | - |
Sources: 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