Search icon

ROLANDO GOMEZ PEREZ LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROLANDO GOMEZ PEREZ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2018
Business ALEI: 1285649
Annual report due: 31 Mar 2025
Business address: 14 E MAIN ST, PLAINVILLE, CT, 06062, United States
Mailing address: 14 E MAIN ST, 3F, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cdemora@durangoagency.com
E-Mail: grolando662@gmail.com

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROLANDO GOMEZ PEREZ Agent 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States +1 860-517-6739 cdemora@durangoagency.com 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROLANDO GOMEZ PEREZ Officer 14 E MAIN ST, PLAINVILLE, CT, 06062, United States +1 860-517-6739 cdemora@durangoagency.com 14 E MAIN ST APT 3F, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071007 2024-10-24 - Annual Report Annual Report -
BF-0009908536 2023-09-25 - Annual Report Annual Report -
BF-0010772093 2023-09-25 - Annual Report Annual Report -
BF-0008722708 2023-09-25 - Annual Report Annual Report 2020
BF-0011234750 2023-09-25 - Annual Report Annual Report -
BF-0011897722 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010987656 2022-08-27 2022-08-27 Interim Notice Interim Notice -
BF-0010688063 2022-07-20 - Interim Notice Interim Notice -
BF-0010128221 2021-10-09 2021-10-09 Interim Notice Interim Notice -
BF-0008699324 2021-09-15 - Annual Report Annual Report 2019
See something incorrect or outdated? Let us know

Sources: 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