Search icon

80 ELM STREET LLC

Company Details

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

Central Index Key

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

Filings since 2017-08-02

Form type D
File number 021-291986
Filing date 2017-08-02
File View File

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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