Entity Name: | 85 ASHLEY ST, BRIDEPORT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 May 2017 |
Business ALEI: | 1239548 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 81 SUNSET HILL RD, REDDING, CT, 06896, United States |
Mailing address: | 81 SUNSET HILL RD, REDDING, CT, United States, 06896 |
ZIP code: | 06896 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | MHLLC@OPTONLINE.NET |
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WTF Capital LLC | Officer | 8 The Green Suite R, Dover, DE, 19901, United States | No data |
MICHELE A. HOLMES | Officer | 81 SUNSET HILL RD, REDDING, CT, 06896, United States | 81 SUNSET HILL RD, REDDING, CT, 06896, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011339406 | 2024-02-28 | No data | Annual Report | Annual Report | No data |
BF-0012111383 | 2024-02-28 | No data | Annual Report | Annual Report | No data |
BF-0010627333 | 2023-03-28 | No data | Annual Report | Annual Report | No data |
BF-0008923377 | 2022-06-03 | No data | Annual Report | Annual Report | 2020 |
BF-0008923378 | 2022-06-03 | No data | Annual Report | Annual Report | 2019 |
BF-0009887821 | 2022-06-03 | No data | Annual Report | Annual Report | No data |
0006094390 | 2018-02-24 | No data | Annual Report | Annual Report | 2018 |
0005846824 | 2017-05-18 | 2017-05-18 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website