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 |
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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
JEFFREY G. CASTLE DECLARATION OF TRUST DATED OCTOBER 18, 2016 | Officer | 2320 NORTH STREET, FAIRFIELD, CT, 06824, United States | - |
SUZANNE D. CASTLE DECLARATION OF TRUST DATED OCTOBER 18, 2016 | Officer | 2320 NORTH STREET, FAIRFIELD, CT, 06824, United States | - |
PETER DONNELLY | Officer | 375 Bridgeport Ave, Shelton, CT, 06484-3844, United States | 160 Stillson Rd, Fairfield, CT, 06825-3227, United States |
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 |
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 | - | Annual Report | Annual Report | - |
BF-0012222368 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011733501 | 2023-04-02 | - | Annual Report | Annual Report | - |
BF-0011727764 | 2023-03-07 | 2023-03-07 | Interim Notice | Interim Notice | - |
BF-0010602584 | 2022-11-22 | - | Annual Report | Annual Report | - |
BF-0009849229 | 2022-05-16 | - | Annual Report | Annual Report | - |
BF-0009178656 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
0006671699 | 2019-11-04 | 2019-11-04 | Amendment | Amend Name | - |
0006663802 | 2019-10-18 | 2019-10-18 | Business Formation | Certificate of Organization | - |
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