Search icon

LONG LAKE LLC

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

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
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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Officer

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

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

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 - 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 -
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