Entity Name: | KELLY'S SMART SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Jun 2016 |
Business ALEI: | 1207978 |
Annual report due: | 31 Mar 2025 |
Business address: | 2685 MAIN ST, BRIDGEPORT, CT, 06606, United States |
Mailing address: | 2685 MAIN ST, BRIDGEPORT, CT, United States, 06606 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kellysouzadmv@gmail.com |
NAICS
561410 Document Preparation ServicesThis industry comprises establishments primarily engaged in one or more of the following: (1) letter or resume writing; (2) document editing or proofreading; (3) typing, word processing, or desktop publishing; and (4) stenography (except court reporting or stenotype recording), transcription, and other secretarial services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KELLY CRISTINA SOUZA SILVA | Agent | 2685 MAIN ST, BRIDGEPORT, CT, 06606, United States | 2685 MAIN ST, BRIDGEPORT, CT, 06606, United States | +1 203-360-0713 | kellysouzadmv@gmail.com | 151 Andrew Ave, 198, Naugatuck, CT, 06770-4356, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KELLY CRISTINA SOUZA SILVA | Officer | 2685 MAIN ST, BRIDGEPORT, CT, 06606, United States | +1 203-360-0713 | kellysouzadmv@gmail.com | 151 Andrew Ave, 198, Naugatuck, CT, 06770-4356, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012260669 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011453908 | 2023-10-26 | - | Annual Report | Annual Report | - |
BF-0010614678 | 2022-05-31 | 2022-05-31 | Change of Business Address | Business Address Change | - |
BF-0010200136 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0010104077 | 2021-08-19 | 2021-08-19 | Interim Notice | Interim Notice | - |
BF-0009793627 | 2021-07-15 | - | Annual Report | Annual Report | - |
BF-0010085992 | 2021-07-15 | 2021-07-15 | Interim Notice | Interim Notice | - |
0007130462 | 2021-02-05 | 2021-02-05 | Interim Notice | Interim Notice | - |
0007028438 | 2020-11-30 | - | Annual Report | Annual Report | 2020 |
0007019394 | 2020-11-16 | 2020-11-16 | Interim Notice | Interim Notice | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005125624 | Active | OFS | 2023-03-14 | 2028-03-14 | ORIG FIN STMT | |||||||||||||
|
Name | KELLY'S SMART SERVICES LLC |
Role | Debtor |
Name | OMNEX GROUP, INC. |
Role | Secured Party |
Sources: Company Profile on 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