Search icon

LOROVO LLC

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

Company Details

Entity Name: LOROVO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Oct 2016
Business ALEI: 1218973
Annual report due: 31 Mar 2025
Business address: 136 NEWTOWN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 136 NEWTOWN AVENUE, APT 18, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: robinsonlorenda@gmail.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lorenda Robinson Agent 136 NEWTOWN AVENUE, NORWALK, CT, 06851, United States 136 NEWTOWN AVENUE, NORWALK, CT, 06851, United States +1 203-253-1816 robinsonlorenda@gmail.com 136 NEWTOWN AVENUE, NORWALK, CT, 06851, United States

Officer

Name Role Business address Residence address
LORENDA M. ROBINSON Officer 136 NEWTOWN AVENUE, APT 18, NORWALK, CT, 06851-2330, United States 136 NEWTOWN AVENUE, APT 18, NORWALK, CT, 06851-2330, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244593 2024-05-31 - Annual Report Annual Report -
BF-0011470824 2023-05-12 - Annual Report Annual Report -
BF-0010629172 2022-07-06 - Annual Report Annual Report -
BF-0008169498 2022-05-23 - Annual Report Annual Report 2019
BF-0008169499 2022-05-23 - Annual Report Annual Report 2020
BF-0008169500 2022-05-23 - Annual Report Annual Report 2018
BF-0008169501 2022-05-23 - Annual Report Annual Report 2017
BF-0009981010 2022-05-23 - Annual Report Annual Report -
0005674480 2016-10-17 - Change of Business Address Business Address Change -
0005671896 2016-10-12 2016-10-12 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See something incorrect or outdated?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