Search icon

LONG LAKE LLC

Company Details

Entity Name: LONG LAKE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Oct 2019
Business ALEI: 1324835
Annual report due: 31 Mar 2026
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 2320 NORTH STREET, FAIRFIELD, CT, 06824, United States
Mailing address: 2320 NORTH STREET, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lionscourt@aol.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER T. DONNELLY Agent 375 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States 375 BRIDGEPORT AVENUE, SHELTON, CT, 06484, United States +1 203-257-2566 ptdlaw@gmail.com 254 OLD OAKS ROAD, FAIRFIELD, CT, 06430, United States

Officer

Name Role Business address Residence address
PETER DONNELLY Officer 375 Bridgeport Ave, Shelton, CT, 06484-3844, United States 160 Stillson Rd, Fairfield, CT, 06825-3227, United States
SUZANNE D. CASTLE DECLARATION OF TRUST DATED OCTOBER 18, 2016 Officer 2320 NORTH STREET, FAIRFIELD, CT, 06824, United States No data
JEFFREY G. CASTLE DECLARATION OF TRUST DATED OCTOBER 18, 2016 Officer 2320 NORTH STREET, FAIRFIELD, CT, 06824, United States No data

History

Type Old value New value Date of change
Name change LONG LAKE, LLC LONG LAKE LLC 2019-11-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119288 2025-03-01 No data Annual Report Annual Report No data
BF-0012222368 2024-01-31 No data Annual Report Annual Report No data
BF-0011733501 2023-04-02 No data Annual Report Annual Report No data
BF-0011727764 2023-03-07 2023-03-07 Interim Notice Interim Notice No data
BF-0010602584 2022-11-22 No data Annual Report Annual Report No data
BF-0009849229 2022-05-16 No data Annual Report Annual Report No data
BF-0009178656 2022-05-16 No data Annual Report Annual Report 2020
0006671699 2019-11-04 2019-11-04 Amendment Amend Name No data
0006663802 2019-10-18 2019-10-18 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website