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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LONG LAKE, LLC | LONG LAKE LLC | 2019-11-04 |
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