Search icon

FLIPPING AMAZING HOMES LLC

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

Company Details

Entity Name: FLIPPING AMAZING HOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 2017
Business ALEI: 1233352
Annual report due: 31 Mar 2025
Business address: 480 CHURCH ST, NEWINGTON, CT, 06111, United States
Mailing address: 480 CHURCH ST, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: FRENCHDIESEL@AOL.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

Officer

Name Role Business address Phone E-Mail Residence address
STEPHEN OUELLETTE Officer 480 CHURCH ST, NEWINGTON, CT, 06111, United States +1 860-729-3093 FRENCHDIESEL@AOL.COM 85 MAIN ST., TERRYVILLE, CT, 06786, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN OUELLETTE Agent 480 CHURCH ST, NEWINGTON, CT, 06111, United States 480 CHURCH ST, NEWINGTON, CT, 06111, United States +1 860-729-3093 FRENCHDIESEL@AOL.COM 85 MAIN ST., TERRYVILLE, CT, 06786, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012409819 2024-03-20 - Annual Report Annual Report -
BF-0008718390 2023-07-10 - Annual Report Annual Report 2020
BF-0010832719 2023-07-10 - Annual Report Annual Report -
BF-0009870895 2023-07-10 - Annual Report Annual Report -
BF-0011327716 2023-07-10 - Annual Report Annual Report -
BF-0008661491 2023-07-10 - Annual Report Annual Report 2019
BF-0011837251 2023-06-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006367338 2019-02-06 - Annual Report Annual Report 2018
0005797653 2017-03-20 2017-03-20 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See something incorrect or outdated?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