Entity Name: | REBEL ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Aug 2017 |
Business ALEI: | 1246854 |
Annual report due: | 31 Mar 2024 |
Business address: | 37 THE BOULEVARD, NEWTOWN, CT, 06470, United States |
Mailing address: | 37 THE BOULEVARD, NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | hallrebecca1978@gmail.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
REBECCA HALL | Officer | 37 THE BOULEVARD, NEWTOWN, CT, 06470, United States | 4 CASTLE HILL ROAD, NEWTOWN, CT, 06470, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011336818 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0010215693 | 2023-06-22 | - | Annual Report | Annual Report | 2022 |
BF-0010474053 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007330798 | 2021-05-11 | - | Annual Report | Annual Report | 2021 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006914945 | 2020-06-01 | - | Annual Report | Annual Report | 2020 |
0006428661 | 2019-03-06 | - | Annual Report | Annual Report | 2019 |
0006130420 | 2018-03-20 | - | Annual Report | Annual Report | 2018 |
0005907666 | 2017-08-10 | 2017-08-10 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6753278003 | 2020-06-30 | 0156 | PPP | 37 THE BLVD, NEWTOWN, CT, 06470-1117 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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