Entity Name: | 80 ELM STREET LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Jun 2017 |
Business ALEI: | 1242430 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 523910 - Miscellaneous Intermediation |
Business address: | 1 NORTH WATER STREET, NORWALK, CT, 06854, United States |
Mailing address: | 1 NORTH WATER STREET, STE. 100, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@spinrep.com |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1713688 | C/O SPINNAKER REAL ESTATE PARTNERS, LLC, 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854 | C/O SPINNAKER REAL ESTATE PARTNERS, LLC, 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854 | 2033541553 | |||||||||
|
Form type | D |
File number | 021-291986 |
Filing date | 2017-08-02 |
File | View File |
Name | Role | Business address | Residence address |
---|---|---|---|
CLAYTON H. FOWLER | Officer | C/O SPINNAKER REAL ESTATE PARTNERS LLC, 1 N. WATER ST., STE. 100, SUITE 100, NORWALK, CT, 06854, United States | 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STACI H. BACHMAN | Agent | 7 SOUTH MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States | 7 SOUTH MAIN STREET, SUITE 207, WEST HARTFORD, CT, 06107, United States | +1 860-546-8151 | staci@spinrep.com | 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
SE.1099916 | Securities - Exemptions | ACTIVE | ACTIVE | No data | 2017-08-03 | No data |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013082016 | 2025-02-12 | No data | Annual Report | Annual Report | No data |
BF-0012113894 | 2024-01-23 | No data | Annual Report | Annual Report | No data |
BF-0011342403 | 2023-01-19 | No data | Annual Report | Annual Report | No data |
BF-0010327314 | 2022-02-23 | No data | Annual Report | Annual Report | 2022 |
0007205491 | 2021-03-05 | No data | Annual Report | Annual Report | 2021 |
0006755726 | 2020-02-13 | No data | Annual Report | Annual Report | 2020 |
0006310812 | 2019-01-07 | No data | Annual Report | Annual Report | 2019 |
0006037641 | 2018-01-26 | No data | Annual Report | Annual Report | 2018 |
0005870822 | 2017-06-19 | 2017-06-19 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website