Entity Name: | BRANDON'S TACTICAL ADVANTAGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 22 Feb 2019 |
Business ALEI: | 1300253 |
Annual report due: | 31 Mar 2020 |
Business address: | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BRANDONJFELDER@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
BRANDON FELDER | Agent | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States | BRANDONJFELDER@YAHOO.COM | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
BRANDON FELDER | Officer | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States | BRANDONJFELDER@YAHOO.COM | 223 FAIRFIELD ST. APT. L1, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011995287 | 2023-09-27 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011865209 | 2023-06-27 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006408499 | 2019-02-22 | 2019-02-22 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website