Search icon

RETAIL ENLIGHTENED LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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 -

Debts and Liens

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

Parties

Name RETAIL ENLIGHTENED LLC
Role Debtor
Name AMAZON CAPITAL SERVICES, INC.
Role Secured Party
0005244915 Active OFS 2024-10-17 2029-10-17 ORIG FIN STMT

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
0005056636 Active OFS 2022-03-31 2027-03-31 ORIG FIN STMT

Parties

Name RETAIL ENLIGHTENED LLC
Role Debtor
Name AMAZON CAPITAL SERVICES, INC.
Role Secured Party
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