Search icon

The Clues LLC

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

Company Details

Entity Name: The Clues LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Aug 2019
Business ALEI: 1318436
Annual report due: 31 Mar 2024
Business address: 1019 main st, Bridgeport, CT, 06604-1438, United States
Mailing address: 1019 main st, 1192, Bridgeport, CT, United States, 06604-1438
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thecluesroadside@gmail.com

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
SEAN BOYD Officer 1019 main st, Bridgeport, CT, 06604-1438, United States 146 Hillside Ave, Bridgeport, CT, 06604-1438, United States
Ashley Hecker Officer - 146 Hillside Ave, Bridgeport, CT, 06604-1438, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CECIL JOHNSON Agent 1019 main st, 1192, Bridgeport, CT, 06604, United States 90 PITT ST, BRIDGEPORT, CT, 06606, United States +1 475-241-9106 thecluesroadside@gmail.com 90 PITT ST, BRIDGEPORT, CT, 06604, United States

History

Type Old value New value Date of change
Name change The Clues Roadside and Rental LLC The Clues LLC 2023-05-19
Name change ALL THE WAY IN INVESTMENTS LLC The Clues Roadside and Rental LLC 2022-02-23

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011482148 2023-05-29 - Annual Report Annual Report -
BF-0011813889 2023-05-19 2023-05-19 Name Change Amendment Certificate of Amendment -
BF-0010534899 2022-07-12 - Annual Report Annual Report -
BF-0008604876 2022-02-23 - Annual Report Annual Report 2020
BF-0010484202 2022-02-23 2022-02-23 Name Change Amendment Certificate of Amendment -
BF-0009842598 2022-02-23 - Annual Report Annual Report -
0006624418 2019-08-13 2019-08-13 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See something incorrect or outdated?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