Entity Name: | LEA OLIVEIRA LAW OFFICE, PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 2019 |
Business ALEI: | 1294613 |
Annual report due: | 31 Mar 2026 |
Business address: | 2009 SUMMER STREET, STAMFORD, CT, 06905, United States |
Mailing address: | 205 E Hunting Ridge Road, STAMFORD, CT, United States, 06903 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lea@leaoliveira.com |
NAICS
541110 Offices of LawyersThis industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LEA OLIVEIRA | Agent | 2009 SUMMER STREET, 301, Stamford, CT, 06905, United States | 2009 SUMMER STREET, 301, Stamford, CT, 06905, United States | +1 203-554-5706 | lea@leaoliveira.com | 205 E Hunting Ridge Road, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LEA OLIVEIRA | Officer | 2009 Summer Street, 301, STAMFORD, CT, 06905, United States | +1 203-554-5706 | lea@leaoliveira.com | 205 E Hunting Ridge Road, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LEA OLIVEIRA LAW OFFICE, PLLC. | LEA OLIVEIRA LAW OFFICE, PLLC | 2021-07-09 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013101302 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012067672 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011238260 | 2023-01-21 | - | Annual Report | Annual Report | - |
BF-0010206444 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
BF-0010095552 | 2021-07-09 | 2021-07-09 | Amendment | Certificate of Amendment | - |
0007066345 | 2021-01-18 | - | Annual Report | Annual Report | 2021 |
0006853712 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006305594 | 2019-01-02 | 2019-01-02 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8849317206 | 2020-04-28 | 0156 | PPP | 84 W PARK PL, STAMFORD, CT, 06901-2211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Company Profile on 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