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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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