Entity Name: | REACT SOLAR FUND II, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 01 Sep 2017 |
Business ALEI: | 1248942 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 221114 - Solar Electric Power Generation |
Business address: | 819 CENTRAL AVE., STE. 210, JEFFERSON, LA, 70121, United States |
Mailing address: | 819 CENTRAL AVE., STE. 210, JEFFERSON, LA, United States, 70121 |
Mailing jurisdiction address: | 819 CENTRAL AVENUE STE. 210, JEFFERSON, LA, 70121, United States |
Place of Formation: | LOUISIANA |
E-Mail: | licensing@posigen.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
REACT SOLAR MANAGER, LLC | Officer | 819 CENTRAL AVE., STE. 210, JEFFERSON, LA, 70121, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011828786 | 2023-05-31 | 2023-05-31 | Withdrawal | Statement of Withdrawal Registration | No data |
BF-0010253959 | 2022-03-31 | No data | Annual Report | Annual Report | 2022 |
0007347378 | 2021-05-19 | No data | Annual Report | Annual Report | 2021 |
0006889511 | 2020-04-21 | No data | Annual Report | Annual Report | 2020 |
0006508994 | 2019-03-29 | No data | Annual Report | Annual Report | 2019 |
0006136453 | 2018-03-23 | No data | Annual Report | Annual Report | 2018 |
0005920469 | 2017-09-01 | 2017-09-01 | Business Registration | Certificate of Registration | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website