Entity Name: | SEVEN VP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Jan 2019 |
Business ALEI: | 1297479 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States |
Mailing address: | 200 ROCKY TOP ROAD, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
PETER LUCIBELLO | Agent | 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States | 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States | 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States |
Name | Role | Residence address |
---|---|---|
VANESSA PORTILLA | Officer | 900 BISCAYNE BOULEVARD, APT. 2610, MIAMI, FL, 33132, United States |
PETER LUCIBELLO | Officer | 200 ROCKY TOP ROAD, HAMDEN, CT, 06514, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012691935 | 2024-07-16 | 2024-07-16 | Reinstatement | Certificate of Reinstatement | No data |
BF-0012477523 | 2023-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011954033 | 2023-08-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006829742 | 2020-03-12 | No data | Annual Report | Annual Report | 2020 |
0006342755 | 2019-01-28 | 2019-01-28 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website