Search icon

KELLY'S SMART SERVICES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561410 Document Preparation Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name KELLY'S SMART SERVICES LLC
Role Debtor
Name OMNEX GROUP, INC.
Role Secured Party
See something incorrect or outdated? Let us know

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