Search icon

SPACE 12, LLC

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

Company Details

Entity Name: SPACE 12, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Apr 2018
Business ALEI: 1271776
Annual report due: 31 Mar 2026
Business address: 61 Center Street, Bridgeport, CT, 06604, United States
Mailing address: P.O. Box 784, Westport, CT, United States, 06881
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bchoi.heritage@gmail.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
BOKYUNG CHOI Agent 61 Center Street, Bridgeport, CT, 06604, United States P.O. BOX 784, WESTPORT, CT, 06881, United States +1 203-612-0007 bchoi.heritage@gmail.com 54 EASTON ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address Residence international address
MOONHYUNG CHOI Officer - - - , JONGNO-GU, Korea, Republic of JongRho-ku, SaJik-dong 9-1, PoongLim Space Bon 106-105 Seoul, Korea
BOKYUNG CHOI Officer 61 CENTER STREET, BRIDGEPORT, CT, 06604, United States +1 203-612-0007 bchoi.heritage@gmail.com 54 EASTON ROAD, WESTPORT, CT, 06880, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089729 2025-04-01 - Annual Report Annual Report -
BF-0012194873 2024-04-01 - Annual Report Annual Report -
BF-0011348478 2023-03-30 - Annual Report Annual Report -
BF-0010534043 2022-06-30 - Annual Report Annual Report -
BF-0009797239 2022-02-05 - Annual Report Annual Report -
0006890443 2020-04-22 - Annual Report Annual Report 2020
0006512530 2019-04-01 - Annual Report Annual Report 2019
0006173537 2018-04-30 2018-04-30 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See something incorrect or outdated?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