Entity Name: | RETAIL ENLIGHTENED LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 05 Sep 2019 |
Business ALEI: | 1320521 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 201 Margaret Ln, Orange, CT, United States, 06477-3512 |
Business address: | 164 Old Gate Ln, Milford, CT, 06460-3651, United States |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | retailenlightened@gmail.com |
NAICS
455219 All Other General Merchandise RetailersThis U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL ALBUQUERQUE | Agent | 164 Old Gate Ln, Milford, CT, 06460-3651, United States | 201 Margaret Ln, Orange, CT, 06477-3512, United States | +1 203-693-0026 | retailenlightened@gmail.com | 201 Margaret Ln, Orange, CT, 06477-3512, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MICHAEL ALBUQUERQUE | Officer | 92 Woodmont Rd, Milford, CT, 06460-2832, United States | +1 203-693-0026 | retailenlightened@gmail.com | 201 Margaret Ln, Orange, CT, 06477-3512, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013117108 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012125394 | 2024-03-12 | - | Annual Report | Annual Report | - |
BF-0011485545 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010203773 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007113152 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0006833336 | 2020-03-16 | - | Annual Report | Annual Report | 2020 |
0006638410 | 2019-09-05 | 2019-09-05 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005250739 | Active | OFS | 2024-11-18 | 2027-03-31 | AMENDMENT | |||||||||||||||||||
|
Name | RETAIL ENLIGHTENED LLC |
Role | Debtor |
Name | AMAZON CAPITAL SERVICES, INC. |
Role | Secured Party |
Parties
Name | RETAIL ENLIGHTENED LLC |
Role | Debtor |
Name | NDC COMMUNITY IMPACT LOAN FUND CORPORATION |
Role | Secured Party |
Name | CDP CONNECTICUT LOAN FUND, INC DBA CT BOOST FUND, AS THE "COLLATERAL AGENT" |
Role | Secured Party |
Parties
Name | RETAIL ENLIGHTENED LLC |
Role | Debtor |
Name | AMAZON CAPITAL SERVICES, INC. |
Role | Secured Party |
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