Search icon

LAKEPORT HOLDINGS LLC

Company Details

Entity Name: LAKEPORT HOLDINGS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 09 Feb 2015
Business ALEI: 1167801
Annual report due: 31 Mar 2023
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 35 PORTER STREET, LAKEVILLE, CT, 06039, United States
Mailing address: P.O. BOX 63, COPAKE FALLS, NY, United States, 12517
ZIP code: 06039
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: rik@fairpoint.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
AMY D. SCHUCHAT Agent 11 GAY STREET, SHARON, CT, 06069, United States 11 GAY STREET, SHARON, CT, 06069, United States +1 860-364-5507 RIK@FAIRPOINT.NET 11 GAY STREET, SHARON, CT, 06069, United States

Officer

Name Role Business address Residence address
ERIK RAYMOND Officer 35 PORTER STREET, LAKEVILLE, CT, 06039, United States 96 MAPLE LANE, COPAKE FALLS, NY, 12517, United States
AMY RAYMOND Officer 35 PORTER STREET, LAKEVILLE, CT, 06039, United States 96 MAPLE LANE, COPAKE FALLS, NY, 12517, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237773 2024-12-04 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0012751142 2024-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
BF-0010227777 2022-03-08 No data Annual Report Annual Report 2022
0007101265 2021-02-01 No data Annual Report Annual Report 2020
0007101271 2021-02-01 No data Annual Report Annual Report 2021
0007101196 2021-02-01 No data Annual Report Annual Report 2016
0007101246 2021-02-01 No data Annual Report Annual Report 2018
0007101232 2021-02-01 No data Annual Report Annual Report 2017
0007101257 2021-02-01 No data Annual Report Annual Report 2019
0005283660 2015-02-09 2015-02-09 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website