Entity Name: | SKB ADVISING, LLC. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 11 May 2015 |
Business ALEI: | 1174885 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 813910 - Business Associations |
Business address: | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States |
Mailing address: | 43 Cider Mill Height, North Granby, CT, United States, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | STEPHKELLEHERBOYD@YAHOO.COM |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stephanie Boyd | Agent | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States | +1 860-990-2231 | stephkelleherboyd@yahoo.com | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Stephanie Boyd | Officer | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States | +1 860-990-2231 | stephkelleherboyd@yahoo.com | 43 Cider Mill Hts, North Granby, CT, 06060-1428, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013294459 | 2025-01-17 | No data | Reinstatement | Certificate of Reinstatement | No data |
BF-0013237621 | 2024-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012751106 | 2024-08-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010227691 | 2023-06-21 | No data | Annual Report | Annual Report | 2022 |
0007210231 | 2021-03-08 | No data | Annual Report | Annual Report | 2021 |
0006838969 | 2020-03-18 | No data | Annual Report | Annual Report | 2019 |
0006838950 | 2020-03-18 | No data | Annual Report | Annual Report | 2017 |
0006838957 | 2020-03-18 | No data | Annual Report | Annual Report | 2018 |
0006838975 | 2020-03-18 | No data | Annual Report | Annual Report | 2020 |
0005837477 | 2017-05-08 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website