Search icon

OL, LLC

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

Company Details

Entity Name: OL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2019
Business ALEI: 1318129
Annual report due: 31 Mar 2026
Business address: 73 Main Street South, Woodbury, CT, 06798, United States
Mailing address: 73 Main Street South, Woodbury, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: gary@lakewineandspirits.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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 Residence address
GARY KRATZER Officer 73 Main Street South, Woodbury, CT, 06798, United States 311 BURR ROAD, SOUTHBURY, CT, 06488, United States
SAMUEL KRATZER Officer 73 Main Street South, Woodbury, CT, 06798, United States 171 Hunters Ridge Rd, Southbury, CT, 06488-3826, United States

Agent

Name Role
SKGK, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013113214 2025-03-10 - Annual Report Annual Report -
BF-0012275995 2024-02-15 - Annual Report Annual Report -
BF-0011485314 2023-02-20 - Annual Report Annual Report -
BF-0010913408 2022-11-16 - Annual Report Annual Report -
BF-0009910633 2022-11-16 - Annual Report Annual Report -
BF-0008957450 2022-11-08 - Annual Report Annual Report 2020
0006655512 2019-10-04 2019-10-04 Interim Notice Interim Notice -
0006655517 2019-10-04 2019-10-04 Change of Email Address Business Email Address Change -
0006620837 2019-08-12 2019-08-12 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See something incorrect or outdated?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