Entity Name: | 40 OAKVIEW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 16 Nov 2018 |
Date of dissolution: | 12 Jan 2023 |
Business ALEI: | 1290889 |
NAICS code: | 531190 - Lessors of Other Real Estate Property |
Business address: | 118 GOLF VILLAGE BOULEVARD, JUPITER, FL, 33458, United States |
Mailing address: | 118 GOLF VILLAGE BOULEVARD, JUPITER, FL, United States, 33458 |
Place of Formation: | FLORIDA |
E-Mail: | cmattson@cironefriedberg.com |
Name | Role | Residence address |
---|---|---|
MICHAEL NAVIN | Officer | 49 EDWARD STREET, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
HOWARD D. KOMISAR | Agent | 8 WRIGHT ST, WESTPORT, CT, 06880, United States | BERKOWITZ, TRAGER & TRAGER, 8 WRIGHT ST., WESTPORT, CT, 06880, United States | +1 914-447-0676 | MNAVIN@SBCGLOBAL.NET | 101 LANYON DR, CHESHIRE, CT, 06410, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011662322 | 2023-01-12 | 2023-01-12 | Dissolution | Certificate of Dissolution | No data |
BF-0010229194 | 2022-02-07 | No data | Annual Report | Annual Report | 2022 |
0007160994 | 2021-02-16 | No data | Annual Report | Annual Report | 2021 |
0007160971 | 2021-02-16 | No data | Annual Report | Annual Report | 2020 |
0006465990 | 2019-03-14 | No data | Annual Report | Annual Report | 2019 |
0006279375 | 2018-11-16 | 2018-11-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website