Search icon

AVLIS HOME LLC

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

Company Details

Entity Name: AVLIS HOME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Sep 2019
Business ALEI: 1320154
Annual report due: 31 Mar 2025
Business address: 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States
Mailing address: 255 BERKELEY RD, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: DELAIGLESIAC@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

Officer

Name Role Business address Phone E-Mail Residence address
ALAN E SILVA GUZMAN Officer 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States +1 203-335-0816 DELAIGLESIAC@GMAIL.COM 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALAN E SILVA GUZMAN Agent 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States +1 203-335-0816 DELAIGLESIAC@GMAIL.COM 255 BERKELEY RD, FAIRFIELD, CT, 06825, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656374 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-09-19 2021-12-20 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012121745 2024-04-26 - Annual Report Annual Report -
BF-0010912222 2023-04-15 - Annual Report Annual Report -
BF-0008305825 2023-04-15 - Annual Report Annual Report 2020
BF-0011482705 2023-04-15 - Annual Report Annual Report -
BF-0009851618 2023-04-15 - Annual Report Annual Report -
0006960276 2020-08-11 2020-08-11 Interim Notice Interim Notice -
0006959666 2020-08-10 2020-08-10 Agent Resignation Agent Resignation -
0006959841 2020-08-10 2020-08-10 Change of Agent Agent Change -
0006637028 2019-09-03 2019-09-03 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