Search icon

SPECIAL CUSTOM FLOORING LLC

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

Company Details

Entity Name: SPECIAL CUSTOM FLOORING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 18 Aug 2016
Business ALEI: 1214854
Annual report due: 31 Mar 2023
Business address: 150 Ryan Ave, Stratford, CT, 06615-7413, United States
Mailing address: 150 Ryan Ave, Stratford, CT, United States, 06615-7413
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: milena@milenacerqueira.com
E-Mail: ATLANTISLLC@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Residence address
MILENA SOUZA DE CERQUEIRA Agent 150 RYAN AVE, STRATFORD, CT, 06615-7413, United States 150 RYAN AVE, STRATFORD, CT, 06615-7413, United States 150 Ryan Ave, Stratford, CT, 06615-7413, United States

Officer

Name Role Business address Phone E-Mail Residence address
MILENA SOUZA DE CERQUEIRA Officer 150 Ryan Ave, Stratford, CT, 06615-7413, United States - - 150 Ryan Ave, Stratford, CT, 06615-7413, United States
NAHUN RUAS SOARES Officer 150 Ryan Ave, Stratford, CT, 06615-7413, United States +1 202-643-4867 ATLANTISLLC@GMAIL.COM 150 Ryan Ave, Stratford, CT, 06615-7413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653925 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2019-01-18 2019-01-18 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013244031 2024-12-07 2024-12-07 Reinstatement Certificate of Reinstatement -
BF-0013228718 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741009 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010603443 2022-06-09 - Annual Report Annual Report -
BF-0009660082 2022-05-17 - Annual Report Annual Report 2017
BF-0009660080 2022-05-17 - Annual Report Annual Report 2019
BF-0009660083 2022-05-17 - Annual Report Annual Report 2020
BF-0009977523 2022-05-17 - Annual Report Annual Report -
BF-0009660081 2022-05-17 - Annual Report Annual Report 2018
0005633896 2016-08-18 2016-08-18 Business Formation Certificate of Organization -
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