Entity Name: | AVON 46 LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 23 Jul 2018 |
Business ALEI: | 1279866 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 46 AVONWOOD RD., AVON, CT, 06001, United States |
Mailing address: | PO BOX 4438, New York, NY, United States, 10163 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Ryan@InceptionInvestors.com |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900R36R9IFEDEWI48 | 1279866 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o CORPORATION SERVICE COMPANY, 100 PEARL STREET, 17TH FLOOR, Avon, US-CT, US, 06001 |
Headquarters | 46 AVONWOOD RD, Avon, US-CT, US, 06001 |
Registration details
Registration Date | 2021-01-07 |
Last Update | 2023-01-08 |
Status | LAPSED |
Next Renewal | 2023-01-07 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 1279866 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
AVON GP LLC | Officer | 46 AVONWOOD RD, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013324097 | 2025-02-13 | 2025-02-13 | Dissolution | Certificate of Dissolution | No data |
BF-0012186294 | 2024-04-16 | No data | Annual Report | Annual Report | No data |
BF-0011233009 | 2023-01-12 | No data | Annual Report | Annual Report | No data |
BF-0010297720 | 2022-02-03 | No data | Annual Report | Annual Report | 2022 |
BF-0010471363 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0007104208 | 2021-02-02 | No data | Annual Report | Annual Report | 2021 |
0007073620 | 2021-01-20 | No data | Annual Report | Annual Report | 2019 |
0007073626 | 2021-01-20 | No data | Annual Report | Annual Report | 2020 |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website