Search icon

SPADES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SPADES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Sub status: Annual report due
Date Formed: 30 May 2019
Date of dissolution: 18 Apr 2025
Business ALEI: 1311914
Annual report due: 31 Mar 2026
Business address: 20 JACOBS TERRACE, MIDDLETOWN, CT, 06457, United States
Mailing address: 20 JACOBS TERRACE, MIDDLETOW, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: behumantm@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN SIENA Agent 20 Jacobs Ter, Middletown, CT, 06457-4129, United States 20 JACOBS TERRACE, MIDDLETOWN, CT, 06457, United States +1 860-759-8205 behumantm@gmail.com 20 Jacobs Ter, Middletown, CT, 06457-4129, United States

Officer

Name Role Business address Residence address
JOHN SIENA Officer 20 JACOBS TERRACE, MIDDLETOWN, CT, 06457, United States 30 SYLVAN RIDGE, ROCKFALL, CT, 06481, United States

History

Type Old value New value Date of change
Name change SPADES DESIGN CO., LLC SPADES, LLC 2019-09-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013375057 2025-04-18 2025-04-18 Dissolution Certificate of Dissolution -
BF-0013115495 2025-03-25 - Annual Report Annual Report -
BF-0012122757 2024-01-31 - Annual Report Annual Report -
BF-0011481630 2023-01-28 - Annual Report Annual Report -
BF-0010412764 2022-05-20 - Annual Report Annual Report 2022
0007127915 2021-02-05 - Annual Report Annual Report 2020
0007127937 2021-02-05 - Annual Report Annual Report 2021
0006646399 2019-09-17 2019-09-17 Amendment Amend Name -
0006571733 2019-05-30 2019-05-30 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See something incorrect or outdated?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