Search icon

GOLDLEAF LIMITED, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GOLDLEAF LIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2016
Business ALEI: 1207619
Annual report due: 31 Mar 2025
Business address: 10 Yarmouth St, Providence, RI, 02907-3439, United States
Mailing address: 10 Yarmouth St, Providence, RI, United States, 02907-3439
Place of Formation: CONNECTICUT
E-Mail: goldleaflimitedx@gmail.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSHUA A. BLAIR Officer 10 Yarmouth St, Providence, RI, 02907-3439, United States 10 Yarmouth St, Providence, RI, 02907-3439, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michelle Cipollone Agent 32 Cornerstone Rd, Meriden, CT, 06451-2789, United States 32 Cornerstone Rd, Meriden, CT, 06451-2789, United States +1 203-605-5555 michelle@cipollone.net 32 Cornerstone Rd, Meriden, CT, 06451-2789, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012258794 2024-03-28 - Annual Report Annual Report -
BF-0011449991 2023-03-31 - Annual Report Annual Report -
BF-0010299465 2022-02-24 - Annual Report Annual Report 2022
0007266156 2021-03-29 - Annual Report Annual Report 2021
0006855680 2020-03-30 - Annual Report Annual Report 2020
0006534279 2019-04-15 2019-04-16 Interim Notice Interim Notice -
0006444511 2019-03-11 - Annual Report Annual Report 2019
0006133159 2018-03-21 - Annual Report Annual Report 2018
0005842768 2017-05-12 - Annual Report Annual Report 2017
0005580563 2016-05-16 2016-05-16 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