Search icon

L&L WEST, LLC

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

Company Details

Entity Name: L&L WEST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Aug 2016
Business ALEI: 1214690
Annual report due: 31 Mar 2026
Business address: 710 MAIN STREET, SUITE 11 SUITE 11, PLANTSVILLE, CT, 06479, United States
Mailing address: 710 MAIN STREET, SUITE 11, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mark@lovleydevelopment.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Bailey Agent 886 S Main St, Plantsville, CT, 06479-1539, United States 886 S Main St, Plantsville, CT, 06479-1539, United States +1 860-621-4634 rbaileylaw@aol.com 80 Brandywine Pl, Southington, CT, 06489-4365, United States

Officer

Name Role Business address Residence address
Tess Lombard Officer - 710 Main St., Suite 11, Plantsville, CT, 06479, United States
MARK LOVLEY Officer 710 MAIN ST, SUITE 11, PLANTSVILLE, CT, 06475, United States 710 Main St, Suite 11, Plantsville, CT, 06479-1565, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013066606 2025-03-07 - Annual Report Annual Report -
BF-0012252307 2024-01-26 - Annual Report Annual Report -
BF-0011460268 2023-01-23 - Annual Report Annual Report -
BF-0010502901 2022-03-08 - Annual Report Annual Report -
0007317023 2021-04-29 - Annual Report Annual Report 2020
0007317027 2021-04-29 - Annual Report Annual Report 2021
0007317017 2021-04-29 - Annual Report Annual Report 2019
0006351413 2019-01-31 - Annual Report Annual Report 2017
0006351415 2019-01-31 - Annual Report Annual Report 2018
0005632910 2016-08-17 2016-08-17 Business Formation Certificate of Organization -

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
0005053692 Active OFS 2022-03-17 2027-06-27 AMENDMENT

Parties

Name L&L WEST, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005015667 Active OFS 2021-09-16 2026-09-16 ORIG FIN STMT

Parties

Name L&L WEST, LLC
Role Debtor
Name Thomaston Savings Bank
Role Secured Party
0003190087 Active OFS 2017-06-27 2027-06-27 ORIG FIN STMT

Parties

Name L&L WEST, LLC
Role Debtor
Name THOMASTON SAVINGS BANK
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