Search icon

AVON 46 LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900R36R9IFEDEWI48 1279866 US-CT GENERAL ACTIVE No data

Addresses

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
AVON GP LLC Officer 46 AVONWOOD RD, AVON, CT, 06001, United States

Filing

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