Entity Name: | DONKADOLPH LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 26 Jul 2019 |
Business ALEI: | 1316386 |
Annual report due: | 31 Mar 2020 |
Business address: | 758 WRIGHTS MILL RD, COVENTRY, CT, 06238, United States |
Mailing address: | 758 WRIGHTS MILL RD, COVENTRY, CT, United States, 06238 |
ZIP code: | 06238 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | DONKADOLPH@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
AARON TUREK | Agent | 758 WRIGHTS MILL RD, COVENTRY, CT, 06238, United States | 758 WRIGHTS MILL RD, COVENTRY, CT, 06238, United States | DONKADOLPH@GMAIL.COM | 758 WRIGHTS MILL ROAD, COVENTRY, CT, 06238, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
AARON TUREK | Officer | 758 WRIGHTS MILL RD, COVENTRY, CT, 06238, United States | DONKADOLPH@GMAIL.COM | 758 WRIGHTS MILL ROAD, COVENTRY, CT, 06238, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012009981 | 2023-10-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011872342 | 2023-07-05 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006606798 | 2019-07-26 | 2019-07-26 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website