Entity Name: | R & L ENTERPRISES, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Jan 2016 |
Business ALEI: | 1194583 |
Annual report due: | 31 Mar 2020 |
Business address: | 2244 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States |
Mailing address: | 2244 SILAS DEANE HWY, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Mailing address | Residence address |
---|---|---|---|
FREDERICK LUKENS | Agent | 82 BOULDER DRIVE, Rocky Hill, CT, 06067, United States | 82 BOULDER DRIVE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREDERICK LUKENS | Officer | 2244 SILAS DEANE HWY, ROCKY HILL, CT, 06067, United States | 82 BOULDER DRIVE, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012029854 | 2023-10-23 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011889352 | 2023-07-19 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006500219 | 2019-03-27 | No data | Annual Report | Annual Report | 2019 |
0006185824 | 2018-05-17 | No data | Annual Report | Annual Report | 2018 |
0006185822 | 2018-05-17 | No data | Annual Report | Annual Report | 2017 |
0006183320 | 2018-05-14 | 2018-05-14 | Interim Notice | Interim Notice | No data |
0005601680 | 2016-06-17 | 2016-06-17 | Interim Notice | Interim Notice | No data |
0005601672 | 2016-06-17 | 2016-06-17 | Change of Agent | Agent Change | No data |
0005461135 | 2016-01-04 | 2016-01-04 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website