Entity Name: | LAKESIDE PROVISIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 May 2017 |
Business ALEI: | 1240063 |
Annual report due: | 31 Mar 2018 |
Business address: | 275 BAILEYVILLE RD RTE 147, MIDDLEFIELD, CT, 06455 |
ZIP code: | 06455 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | LAKESIDEPROVISIONS@GMAIL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ROBERT HURTA | Agent | 275 BAILEYVILLE RD, RTE 147, MIDDLEFIELD, CT, 06455, United States | LAKESIDEPROVISIONS@GMAIL.COM | 43 KICKAPOO RD, MIDDLEFIELD, CT, 06455, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
JENNIFER HURTA | Officer | 275 BAILEYVILLE RD, RTE 147, MIDDLEFIELD, CT, 06455, United States | No data | 43 KICKAPOO RD, MIDDLEFIELD, CT, 06455, United States |
ROBERT HURTA | Officer | 275 BAILEYVILLE RD, RTE 147, MIDDLEFIELD, CT, 06455, United States | LAKESIDEPROVISIONS@GMAIL.COM | 43 KICKAPOO RD, MIDDLEFIELD, CT, 06455, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011936907 | 2023-08-17 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011809501 | 2023-05-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005850600 | 2017-05-24 | 2017-05-24 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website