Search icon

LBMS ENTERPRISE LLC

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

Company Details

Entity Name: LBMS ENTERPRISE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Sep 2016
Business ALEI: 1218188
Annual report due: 31 Mar 2026
Business address: 108 MEADOWVIEW DR., TRUMBULL, CT, 06611, United States
Mailing address: 108 MEADOWVIEW DR., TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: FTINTERIORS@HOTMAIL.COM

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDER SOUZA Agent 108 MEADOWVIEW DR., TRUMBULL, CT, 06611, United States 108 MEADOWVIEW DR, TRUMBULL, CT, 06611, United States +1 202-643-4867 FTINTERIORS@HOTMAIL.COM CT, 108 MEADOWVIEW DR, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
EDER R. SOUZA Officer 108 MEADOWVIEW DR., TRUMBULL, CT, 06611, United States 158 ALBA AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070446 2025-04-10 - Annual Report Annual Report -
BF-0012243224 2024-04-04 - Annual Report Annual Report -
BF-0011468641 2023-06-14 - Annual Report Annual Report -
BF-0010905796 2023-06-14 - Annual Report Annual Report -
BF-0009780057 2023-06-14 - Annual Report Annual Report -
0006902200 2020-05-11 - Annual Report Annual Report 2020
0006902199 2020-05-11 - Annual Report Annual Report 2019
0006103533 2018-03-02 - Annual Report Annual Report 2018
0006103526 2018-03-02 - Annual Report Annual Report 2017
0005661505 2016-09-30 2016-09-30 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See something incorrect or outdated?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