Search icon

SEVEN SERVICES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: SEVEN SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 16 Jul 2019
Business ALEI: 1315628
Annual report due: 31 Mar 2022
Business address: 418 New Haven Ave, Derby, CT, 06418-2521, United States
Mailing address: 418 New Haven Ave, B, Derby, CT, United States, 06418-2521
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: atlantisllc@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KELLY SOUZA Agent 418 New Haven Ave, Derby, CT, 06418-2521, United States 418 New Haven Ave, Derby, CT, 06418-2521, United States +1 202-643-4867 KELLYSOUZADMV@GMAIL.COM 2685 Main St, 1FL, BRIDGEPORT, CT, 06606, United States

Officer

Name Role Business address Residence address
GESSICA VILELA CARVALHO Officer 418 New Haven Ave, Derby, CT, 06418-2521, United States 418 New Haven Ave, Derby, CT, 06418-2521, United States
FRANCIS REYNER DE CARVALHO Officer 418 New Haven Ave, Derby, CT, 06418-2521, United States 418 New Haven Ave, Derby, CT, 06418-2521, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012709269 2024-07-31 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012623635 2024-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008473681 2022-03-16 - Annual Report Annual Report 2020
BF-0009835504 2022-03-16 - Annual Report Annual Report -
0006647775 2019-09-20 2019-09-20 Interim Notice Interim Notice -
0006614689 2019-08-06 2019-08-06 Interim Notice Interim Notice -
0006600256 2019-07-16 2019-07-16 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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