Entity Name: | BOATEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Jul 2017 |
Business ALEI: | 1244275 |
Annual report due: | 31 Mar 2026 |
Business address: | 193 THAMES STREET, GROTON, CT, 06340, United States |
Mailing address: | 213 William Hilton Parkway, Unit22775, Hilton Head Island, SC, United States, 29925 |
ZIP code: | 06340 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | john@avexinsurance.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JON C. LEARY ESQ | Agent | 675 BERLIN TPKE, BERLIN, CT, 06037, United States | 675 BERLIN TPKE, BERLIN, CT, 06037, United States | +1 860-798-6570 | jleary@jlearylaw.com | 151 STILLMEADOW LN, KENSINGTON, CT, 06037, United States |
Name | Role | Business address |
---|---|---|
OEA CAPITAL, LLC | Officer | 193 THAMES STREET, GROTON, CT, 06340, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013082765 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0012121147 | 2025-02-11 | - | Annual Report | Annual Report | - |
BF-0010839209 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0008975165 | 2023-05-10 | - | Annual Report | Annual Report | 2020 |
BF-0009871870 | 2023-05-10 | - | Annual Report | Annual Report | - |
BF-0011342465 | 2023-05-10 | - | Annual Report | Annual Report | - |
0006556896 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0006556885 | 2019-05-13 | - | Annual Report | Annual Report | 2018 |
0005920123 | 2017-08-14 | 2017-08-14 | Interim Notice | Interim Notice | - |
0005886576 | 2017-07-10 | 2017-07-10 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005239119 | Active | MUNICIPAL | 2024-09-17 | 2039-03-05 | AMENDMENT | |||||||||||||
|
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | ADAMS EQUITY PARTNERS, LLC |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON TAX DIVISION |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | TOWN OF GROTON TAX DIVISION |
Role | Secured Party |
Parties
Name | BOATEL, LLC |
Role | Debtor |
Name | NORTHBOROUGH CAPITAL PARTNERS, LLC |
Role | Secured Party |
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