Search icon

BOATEL, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address
OEA CAPITAL, LLC Officer 193 THAMES STREET, GROTON, CT, 06340, United States

Filing

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 -

Debts and Liens

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

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005211545 Active MUNICIPAL 2024-05-01 2038-05-15 AMENDMENT

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005194984 Active MUNICIPAL 2024-03-05 2039-03-05 ORIG FIN STMT

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005176785 Active OFS 2023-11-14 2028-11-14 ORIG FIN STMT

Parties

Name BOATEL, LLC
Role Debtor
Name ADAMS EQUITY PARTNERS, LLC
Role Secured Party
0005141228 Active MUNICIPAL 2023-05-15 2038-05-15 ORIG FIN STMT

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0003440612 Active MUNICIPAL 2021-05-06 2035-05-12 AMENDMENT

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON TAX DIVISION
Role Secured Party
0003368858 Active MUNICIPAL 2020-05-12 2035-05-12 ORIG FIN STMT

Parties

Name BOATEL, LLC
Role Debtor
Name TOWN OF GROTON TAX DIVISION
Role Secured Party
0003332049 Active OFS 2019-09-27 2024-09-27 ORIG FIN STMT

Parties

Name BOATEL, LLC
Role Debtor
Name NORTHBOROUGH CAPITAL PARTNERS, LLC
Role Secured Party
See something incorrect or outdated? Let us know

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