Entity Name: | ALWAYS ON 10 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 May 2018 |
Business ALEI: | 1272366 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 WESTLAND STREET, HARTFORD, CT, 06120, United States |
Mailing address: | 185 WESTLAND STREET, HARTFORD, CT, United States, 06120 |
ZIP code: | 06120 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | alwayson10wings@gmail.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL LEDBETTER | Agent | 185 WESTLAND STREET, HARTFORD, CT, 06120, United States | 111 FIELDSTONE XING, BERLIN, CT, 06037, United States | +1 860-328-9946 | LEBETTERON10@GMAIL.COM | 111 FIELDSTONE XING, BERLIN, CT, 06037, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
COREY JENKINS | Officer | 185 WESTLAND STREET, HARTFORD, CT, 06120, United States | - | - | 10 AMES AVENUE, TERRYVILLE, CT, 06786, United States |
MICHAEL LEDBETTER | Officer | 185 WESTLAND STREET, HARTFORD, CT, 06120, United States | +1 860-328-9946 | LEBETTERON10@GMAIL.COM | 111 FIELDSTONE XING, BERLIN, CT, 06037, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013090006 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012193387 | 2024-03-03 | - | Annual Report | Annual Report | - |
BF-0009245855 | 2023-07-14 | - | Annual Report | Annual Report | 2019 |
BF-0011348940 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0010842320 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0009245854 | 2023-07-14 | - | Annual Report | Annual Report | 2020 |
BF-0009911465 | 2023-07-14 | - | Annual Report | Annual Report | - |
BF-0011844049 | 2023-06-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006178346 | 2018-05-07 | 2018-05-07 | Business Formation | Certificate of Organization | - |
0006178575 | 2018-05-07 | 2018-05-07 | Interim Notice | Interim Notice | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005177874 | Active | MUNICIPAL | 2023-11-22 | 2038-11-22 | ORIG FIN STMT | |||||||||||||
|
Name | ALWAYS ON 10 LLC |
Role | Debtor |
Name | CITY OF HARTFORD |
Role | Secured Party |
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