Search icon

CROSS TILES, LLC

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

Company Details

Entity Name: CROSS TILES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2016
Business ALEI: 1219085
Annual report due: 31 Mar 2026
Business address: 76 Stadley Rough Rd, DANBURY, CT, 06811, United States
Mailing address: 76 Stadley Rough Rd, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: crosstilesllc@hotmail.com
E-Mail: CROSSTILES@GMAIL.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Matheus Jitkoski Agent 76 Stadley Rough Rd, DANBURY, CT, 06811, United States 76 Stadley Rough Rd, DANBURY, CT, 06811, United States +1 475-279-1486 jitkoski@hotmail.com 76 Stadley Rough Rd, Danbury, CT, 06811, United States

Officer

Name Role Business address Residence address
Matheus Dematos-Jitkoski Officer 76 Stadley Rough Rd, danbury, CT, 06811, United States 76 Stadley Rough Rd, danbury, CT, 06811, United States
Juarez Roberto Jitkoski Officer 169 South St, 1, Danbury, CT, 06810-7950, United States 169 South St, 1, Danbury, CT, 06810-7950, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0666425 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-05-18 2024-04-15 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070786 2025-04-03 - Annual Report Annual Report -
BF-0012678772 2024-07-01 2024-07-01 Interim Notice Interim Notice -
BF-0012246993 2024-05-20 - Annual Report Annual Report -
BF-0011471724 2023-10-11 - Annual Report Annual Report -
BF-0010628029 2022-06-15 - Annual Report Annual Report -
BF-0009530624 2022-06-06 - Annual Report Annual Report 2018
BF-0009981380 2022-06-06 - Annual Report Annual Report -
BF-0009530625 2022-06-06 - Annual Report Annual Report 2019
BF-0009530626 2022-06-06 - Annual Report Annual Report 2020
0006270454 2018-11-01 2018-11-01 Interim Notice Interim Notice -

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
0005077966 Active OFS 2022-06-20 2027-06-20 ORIG FIN STMT

Parties

Name CROSS TILES, LLC
Role Debtor
Name STORMFIELD CAPITAL FUNDING I, LLC
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