Entity Name: | MANUEL ARELLANO GUARACA LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 23 Jun 2015 |
Business ALEI: | 1179181 |
Annual report due: | 23 Jun 2016 |
Business address: | 403 MAIN ST UNIT 2, DANBURY, CT, 06810 |
Mailing address: | No information provided |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
MANUEL ARELLANO GUARACA | Agent | 403 MAIN ST, UNIT 2, DANBURY, CT, 06810, United States | 403 MAIN ST, UNIT 2, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELIZABETH MOOTS | Officer | 403 MAIN ST UNIT 2, DANBURY, CT, 06810, United States | 406 MAIN ST, DANBURY, CT, 06810, United States |
MANUEL ARELLANO GUARACA | Officer | 403 MAIN ST, UNIT 2, DANBURY, CT, 06810, United States | 403 MAIN ST, UNIT 2, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011811433 | 2023-05-18 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011701990 | 2023-02-16 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005354703 | 2015-06-24 | No data | Interim Notice | Interim Notice | No data |
0005354265 | 2015-06-23 | 2015-06-23 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website