Search icon

TURTLEBACK AVALON LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: TURTLEBACK AVALON LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 2017
Business ALEI: 1254831
Annual report due: 31 Mar 2026
Business address: 31 RIVER DR, NORWALK, CT, 06855, United States
Mailing address: 31 RIVER DR, NORWALK, CT, United States, 06855
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mallsteadt@heartwoodpartners.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK D. ALLSTEADT Agent 31 RIVER DR, NORWALK, CT, 06855, United States 31 RIVER DR, NORWALK, CT, 06855, United States +1 203-921-7624 mallsteadt@artwoodpartners.com 31 RIVER DR, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK D. ALLSTEADT Officer 31 RIVER DRIVE, NORWALK, CT, 06855, United States +1 203-921-7624 mallsteadt@artwoodpartners.com 31 RIVER DR, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013084594 2025-01-09 - Annual Report Annual Report -
BF-0012115004 2024-01-02 - Annual Report Annual Report -
BF-0011344039 2023-01-23 - Annual Report Annual Report -
BF-0011632294 2023-01-04 2023-01-04 Change of Email Address Business Email Address Change -
BF-0010535715 2022-05-24 - Annual Report Annual Report -
BF-0009891278 2022-03-25 - Annual Report Annual Report -
BF-0008391141 2022-03-25 - Annual Report Annual Report 2020
0006708749 2019-12-30 2019-12-30 Change of Business Address Business Address Change -
0006708750 2019-12-30 2019-12-30 Change of Agent Address Agent Address Change -
0006364021 2019-02-05 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: 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