Search icon

N540EA, LLC

Company Details

Entity Name: N540EA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 18 Dec 2015
Date of dissolution: 19 Feb 2025
Business ALEI: 1193346
Annual report due: 31 Mar 2026
NAICS code: 481211 - Nonscheduled Chartered Passenger Air Transportation
Business address: 5 JULIANO DRIVE, OXFORD, CT, 06478, United States
Mailing address: 1350 AVENUE OF THE AMERICAS SUITE 2300, NEW YORK, NY, United States, 10019
ZIP code: 06478
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jbrown@ruddylaw.com

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address
AC INVESTMENT MANAGEMENT, LLC Officer 1350 AVENUE OF THE AMERICAS, SUITE 2300, NEW YORK, NY, 10019, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013327931 2025-02-19 2025-02-19 Dissolution Certificate of Dissolution No data
BF-0013060672 2025-01-21 No data Annual Report Annual Report No data
BF-0013289203 2024-12-02 No data Mass Agent Change � Address Agent Address Change No data
BF-0012262564 2024-01-24 No data Annual Report Annual Report No data
BF-0011456761 2023-02-01 No data Annual Report Annual Report No data
BF-0010283021 2022-03-07 No data Annual Report Annual Report 2022
0007109416 2021-02-02 No data Annual Report Annual Report 2021
0006752182 2020-02-11 No data Annual Report Annual Report 2020
0006314115 2019-01-09 No data Annual Report Annual Report 2019
0006009453 2018-01-16 No data Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website