Search icon

1423 Q 811 LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 1423 Q 811 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Oct 2018
Business ALEI: 1288873
Annual report due: 31 Mar 2026
Business address: 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States
Mailing address: 565 Ellsworth Ave, New Haven, CT, United States, 06511-1672
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lionheartholdingsgroup@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
MENAHEM EDELKOPF Agent 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States +1 203-996-2828 mdbatim@gmail.com 565 Ellsworth Ave, New Haven, CT, 06511-1672, United States

Officer

Name Role Business address Residence address
MENAHEM M LEBENHARTZ Officer 50 Fitch St, New Haven, CT, 06515-1366, United States 50 Fitch St, 206B, New Haven, CT, 06515-1366, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013103975 2025-02-27 - Annual Report Annual Report -
BF-0012347679 2024-01-15 - Annual Report Annual Report -
BF-0011236101 2023-03-08 - Annual Report Annual Report -
BF-0011035773 2022-10-13 2022-10-13 Change of Business Address Business Address Change -
BF-0010331291 2022-03-09 - Annual Report Annual Report 2022
0007171639 2021-02-17 - Annual Report Annual Report 2021
0006968135 2020-08-19 2020-08-19 Change of Agent Address Agent Address Change -
0006937754 2020-06-30 2020-06-30 Interim Notice Interim Notice -
0006826994 2020-03-11 - Annual Report Annual Report 2020
0006693194 2019-12-10 2019-12-10 Change of Business Address Business Address Change -
See something incorrect or outdated?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