Entity Name: | AGUILAR ENTERPRISE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 05 Apr 2019 |
Business ALEI: | 1305342 |
Annual report due: | 31 Mar 2020 |
Business address: | 260 BROOKLYN ROAD, CANTERBURY, CT, 06331 |
ZIP code: | 06331 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | LUIS-1807@HOTMAIL.COM |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
LUIS E AGUILAR | Agent | 260 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States | LUIS-1807@HOTMAIL.COM | 260 BROOKLYN ROAD, CANTERBURY, CT, 06331, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DIOYCA CARABALLO | Officer | 43 CUTLER STREET, NEW LONDON, CT, 06320, United States | 43 CUTLER STREET, NEW LONDON, CT, 06320, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011998653 | 2023-09-28 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011867460 | 2023-06-28 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0011048499 | 2022-10-27 | 2022-10-27 | Interim Notice | Interim Notice | No data |
0006746316 | 2020-02-07 | 2020-02-07 | Interim Notice | Interim Notice | No data |
0006543554 | 2019-04-25 | 2019-04-25 | Interim Notice | Interim Notice | No data |
0006533718 | 2019-04-15 | 2019-04-15 | Interim Notice | Interim Notice | No data |
0006525663 | 2019-04-05 | 2019-04-05 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website