Search icon

ISLAND SUNSET LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ISLAND SUNSET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2018
Business ALEI: 1260509
Annual report due: 31 Mar 2026
Business address: 66 FORTY ACRE MT. RD. 66 FORTY ACRE MT. RD., DANBURY, CT, 06811, United States
Mailing address: 66 FORTY ACRE MT. RD. 66 FORTY ACRE MT. RD., DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mkelly@globalprecision.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
MICHAEL KELLY Agent 66 FORTY ACRE MT. RD., 66 FORTY ACRE MT. RD., DANBURY, CT, 06811-3353, United States 66 FORTY ACRE MT. RD., 66 FORTY ACRE MT. RD., DANBURY, CT, 06811-3353, United States +1 203-240-1070 mkelly@globalprecision.com 42 KATE LANE, TOLLAND, CT, 06084, United States

Officer

Name Role Business address Residence address
MICHAEL B. KELLY Officer 3228 MAIN STREET, CHINCOTEAGUE ISLAND, VA, 23336, United States 106 GREAT PLAIN ROAD, DANBURY, CT, 06811, United States
MICHAEL A KELLY Officer 3228 MAIN STREET, CHINCOTEAGUE, VA, 23336, United States 66 FORTY ACRE MT RD, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087212 2025-03-06 - Annual Report Annual Report -
BF-0012307450 2024-02-03 - Annual Report Annual Report -
BF-0011349959 2023-01-10 - Annual Report Annual Report -
BF-0010328895 2022-02-02 - Annual Report Annual Report 2022
0007106741 2021-02-02 - Annual Report Annual Report 2021
0006796530 2020-02-28 - Annual Report Annual Report 2020
0006304617 2019-01-03 - Annual Report Annual Report 2019
0006016938 2018-01-19 2018-01-19 Interim Notice Interim Notice -
0006013575 2018-01-17 2018-01-17 Interim Notice Interim Notice -
0006011284 2018-01-13 2018-01-13 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See something incorrect or outdated?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