Search icon

MICHAEL MOTORS LLC

Company Details

Entity Name: MICHAEL MOTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Sep 2018
Business ALEI: 1284556
Annual report due: 31 Mar 2025
Business address: 77 LORI DR, PLAINFIELD, CT, 06374, United States
Mailing address: 77 LORI DR, PLAINFIELD, CT, United States, 06374
ZIP code: 06374
County: Windham
Place of Formation: CONNECTICUT
E-Mail: mike@vipon6.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL FOWLER Agent 77 LORI DR, PLAINFIELD, CT, 06374, United States 77 LORI DR, PLAINFIELD, CT, 06374, United States +1 860-213-9161 mike@vipautosalesct.com 77 LORI DR, PLAINFIELD, CT, 06374, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL FOWLER Officer 77 LORI DR, PLAINFIELD, CT, 06374, United States +1 860-213-9161 mike@vipautosalesct.com 77 LORI DR, PLAINFIELD, CT, 06374, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012070103 2024-03-21 - Annual Report Annual Report -
BF-0011228210 2023-03-27 - Annual Report Annual Report -
BF-0010354610 2022-04-11 - Annual Report Annual Report 2022
0007289562 2021-04-07 - Annual Report Annual Report 2021
0006856421 2020-03-30 - Annual Report Annual Report 2020
0006411587 2019-02-26 - Annual Report Annual Report 2019
0006245365 2018-09-12 2018-09-12 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website