Search icon

GARGOYLE ENTERPRISE, LLC

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

Company Details

Entity Name: GARGOYLE ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Dec 2017
Business ALEI: 1260234
Annual report due: 31 Mar 2024
Business address: 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States
Mailing address: 68 MARSHALL STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: roddybucks22@gmail.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHERROD FRANKLIN Agent 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States +1 475-298-5770 roddybucks22@gmail.com 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
SHERROD FRANKLIN Officer 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States +1 475-298-5770 roddybucks22@gmail.com 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008211492 2023-07-17 - Annual Report Annual Report 2019
BF-0009959201 2023-07-17 - Annual Report Annual Report -
BF-0008211493 2023-07-17 - Annual Report Annual Report 2018
BF-0008211491 2023-07-17 - Annual Report Annual Report 2020
BF-0011354819 2023-07-17 - Annual Report Annual Report -
BF-0010844598 2023-07-17 - Annual Report Annual Report -
BF-0011819442 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006006145 2017-12-20 2017-12-20 Business Formation Certificate of Organization -
See something incorrect or outdated?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