Search icon

EDEA TECHNOLOGIES LLC

Date of last update: 02 Jun 2025. Data updated weekly.

Company Details

Entity Name: EDEA TECHNOLOGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Nov 2017
Date of dissolution: 31 May 2019
Business ALEI: 1255574
Business address: 304 WEST MAIN ST SUITE 2-1013, AVON, CT, 06001, United States
Mailing address: 304 WEST MAIN ST SUITE 2-1013, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: magnidm@edea-tech.com

Officer

Name Role Business address Residence address
MANDELA MAGNIDJEM Officer 60 TREMONT ST FL 2, HARTFORD, CT, 06105, United States 60 TREMONT ST FL 2, HARTFORD, CT, 06105, United States
BLANDINE METANG FEUJO Officer 304 WEST MAIN ST, SUITE 2-1013, AVON, CT, 06001, United States 60 TREMONT ST, FL 2, HARTFORD, CT, 06105, United States

Agent

Name Role Business address Mailing address Residence address
JEFFREY BRINE Agent 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States 836 FARMINGTON AVE, STE 221A, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006555745 2019-05-11 2019-05-31 Dissolution Certificate of Dissolution -
0006520252 2019-04-03 - Annual Report Annual Report 2019
0006520235 2019-04-03 - Annual Report Annual Report 2018
0006454862 2019-03-06 2019-03-06 Change of Agent Agent Change -
0006206358 2018-06-22 2018-06-22 Interim Notice Interim Notice -
See something incorrect or outdated?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