Search icon

LUMINAS, LLC

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

Company Details

Entity Name: LUMINAS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 2017
Business ALEI: 1254639
Annual report due: 31 Mar 2026
Mailing address: 209 Sasco Hill Road, Fairfield, CT, United States, 06824
Business address: 209 Sasco Hill Rd, Fairfield, CT, 06824-5648, United States
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: fred.lamanna@luminasllc.com

Industry & Business Activity

NAICS

541910 Marketing Research and Public Opinion Polling

This industry comprises establishments primarily engaged in systematically gathering, recording, tabulating, and presenting marketing and public opinion data. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of LUMINAS, LLC, MISSISSIPPI 1172129 MISSISSIPPI

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN J. KLEIN ESQ. Agent 1445 CAPITOL AVENUE, BRIDGEPORT, CT, 06604-1619, United States 1445 CAPITOL AVENUE, BRIDGEPORT, CT, 06604-1619, United States +1 203-321-7967 fred.lamanna@luminasllc.com 1445 CAPITOL AVE, BRIDGEPORT, CT, United States

Officer

Name Role Business address Residence address
MARIE LAFERRIERE Officer 1221 VAN BUREN DRIVE, ANNAPOLIS, MD, 21403, United States 1221 VAN BUREN DRIVE, ANNAPOLIS, MD, 21403, United States
ROZ PIERSON Officer 1215 E WEST HIGHWAY, #1408, SILVER SPRING, MD, 20910, United States 1215 E WEST HIGHWAY, #1408, MARYLAND, SILVER SPRING, MD, 20910, United States
FELISHA LEWIS Officer 1724 LAKE SHORE CREST DRIVE, UNIT 31, RESTON, VA, 20190, United States 1724 LAKE SHORE CREST DRIVE, UNIT 31, RESTON, VA, 20190, United States
FREDERICK LAMANNA Officer 87 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States 87 BARRY AVENUE, RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084514 2025-01-16 - Annual Report Annual Report -
BF-0012115973 2024-01-11 - Annual Report Annual Report -
BF-0011341839 2023-01-11 - Annual Report Annual Report -
BF-0010303113 2022-02-07 - Annual Report Annual Report 2022
0007205185 2021-03-04 - Annual Report Annual Report 2021
0006804919 2020-03-02 - Annual Report Annual Report 2020
0006390429 2019-02-18 - Annual Report Annual Report 2019
0006043432 2018-01-30 - Annual Report Annual Report 2018
0005960152 2017-11-03 2017-11-03 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
0005081008 Active OFS 2022-07-06 2027-07-07 ORIG FIN STMT

Parties

Name LUMINAS, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
0005076889 Active OFS 2022-06-15 2026-11-20 AMENDMENT

Parties

Name LUMINAS, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0005075978 Active OFS 2022-06-12 2025-01-03 AMENDMENT

Parties

Name LUMINAS, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0005030151 Active OFS 2021-11-19 2026-11-20 ORIG FIN STMT

Parties

Name LUMINAS, LLC
Role Debtor
Name M&T BANK
Role Secured Party
0003348714 Active OFS 2020-01-03 2025-01-03 ORIG FIN STMT

Parties

Name LUMINAS, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
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