Search icon

CEBALLOS ENTERPRISES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CEBALLOS ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Dec 2015
Business ALEI: 1192906
Annual report due: 31 Mar 2025
Business address: 521 WASHINGTON RD, ENFIELD, CT, 06082, United States
Mailing address: 521 WASHINGTON RD, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CEBALLOSENTERPRISES@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLLEEN P. CEBALLOS Agent 521 WASHINGTON RD, ENFIELD, CT, 06082, United States 521 WASHINGTON RD, ENFIELD, CT, 06082, United States +1 860-212-6078 CEBALLOSENTERPRISES@GMAIL.COM 521 WASHINGTON RD, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
COLLEEN P. CEBALLOS Officer 521 WASHINGTON RD, ENFIELD, CT, 06082, United States +1 860-212-6078 CEBALLOSENTERPRISES@GMAIL.COM 521 WASHINGTON RD, ENFIELD, CT, 06082, United States
FERNANDO CEBALLOS Officer 521 WASHINGTON RD, ENFIELD, CT, 06082, United States - - 521 WASHINGTON RD, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011449666 2024-05-28 - Annual Report Annual Report -
BF-0012264389 2024-05-28 - Annual Report Annual Report -
BF-0008368675 2022-10-04 - Annual Report Annual Report 2019
BF-0009914196 2022-10-04 - Annual Report Annual Report -
BF-0008368676 2022-10-04 - Annual Report Annual Report 2020
BF-0010896419 2022-10-04 - Annual Report Annual Report -
0006176032 2018-05-03 - Annual Report Annual Report 2017
0006176021 2018-05-03 - Annual Report Annual Report 2016
0006176039 2018-05-03 - Annual Report Annual Report 2018
0005446417 2015-12-11 2015-12-11 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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