Search icon

ROBIN'S NEST HOLDINGS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBIN'S NEST HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 2019
Business ALEI: 1310761
Annual report due: 31 Mar 2026
Business address: 5 Island Bay Circle, GUILFORD, CT, 06437, United States
Mailing address: 5 Island Bay Circle, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: robinsnestholdings@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLAS SANDERSON Officer 5 Island Bay Cir, Guilford, CT, 06437-3058, United States - - 5 Island Bay Circle, GUILFORD, CT, 06437, United States
DIXON SANDERSON Officer 5 Island Bay Circle, GUILFORD, CT, 06437, United States +1 203-453-6474 dixon.sanderson@gmail.com 5 ISLAND BAY CIRCLE, GUILFORD, CT, 06437, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DIXON SANDERSON Agent 5 ISLAND BAY CIRCLE, GUILFORD, CT, 06437, United States 5 ISLAND BAY CIRCLE, GUILFORD, CT, 06437, United States +1 203-453-6474 dixon.sanderson@gmail.com 5 ISLAND BAY CIRCLE, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013114914 2025-03-31 - Annual Report Annual Report -
BF-0012125232 2024-03-11 - Annual Report Annual Report -
BF-0011480687 2023-03-13 - Annual Report Annual Report -
BF-0010532760 2022-05-07 - Annual Report Annual Report -
BF-0009790920 2022-02-04 - Annual Report Annual Report -
0007191477 2021-02-26 2021-02-26 Change of Agent Address Agent Address Change -
0006874620 2020-04-04 2020-04-04 Change of Email Address Business Email Address Change -
0006863001 2020-03-31 - Annual Report Annual Report 2020
0006565898 2019-05-28 2019-05-28 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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