Entity Name: | CLEAR LINE DETAILING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 2016 |
Business ALEI: | 1214264 |
Annual report due: | 31 Mar 2026 |
Business address: | 248 Fern Ave, Litchfield, CT, 06759, United States |
Mailing address: | 248 Fern Ave, Litchfield, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | office@clearlinedetailing.com |
NAICS
541340 Drafting ServicesThis industry comprises establishments primarily engaged in drawing detailed layouts, plans, and illustrations of buildings, structures, systems, or components from engineering and architectural specifications. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANDREA DOYLE ASMAN | Agent | 248 Fern Ave, Litchfield, CT, 06759, United States | 248 Fern Ave, Litchfield, CT, 06759, United States | +1 860-567-0877 | office@clearlinedetailing.com | 213 WEST MORRIS ROAD, MORRIS, CT, 06763, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JESSICA CHEETHAM | Officer | 248 Fern Ave, Litchfield, CT, 06759-2723, United States | 248 Fern Ave, Litchfield, CT, 06759-2723, United States |
JOHN MARK CHEETHAM | Officer | 248 Fern Ave, Litchfield, CT, 06759-2723, United States | 248 Fern Ave, Litchfield, CT, 06759-2723, United States |
SUSAN KENNEDY | Officer | 248 Fern Ave, Litchfield, CT, 06759, United States | 15 HIGHLAND ST, 113, WEST HARTFORD, CT, 06119, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066426 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012258380 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011462457 | 2023-01-17 | - | Annual Report | Annual Report | - |
BF-0010206244 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007144635 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006879062 | 2020-04-08 | - | Annual Report | Annual Report | 2020 |
0006428297 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006036280 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005914144 | 2017-08-23 | - | Annual Report | Annual Report | 2017 |
0005630188 | 2016-08-12 | 2016-08-12 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4211007101 | 2020-04-13 | 0156 | PPP | 35 HIGH BRIDGE RD, BANTAM, CT, 06750-1624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005217375 | Active | OFS | 2024-05-22 | 2029-07-16 | AMENDMENT | |||||||||||||
|
Name | CLEAR LINE DETAILING, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
Role | Secured Party |
Parties
Name | CLEAR LINE DETAILING, LLC |
Role | Debtor |
Name | WEBSTER BANK, N.A. |
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