Search icon

ST LUCIA DOMINO TEAM LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ST LUCIA DOMINO TEAM LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2019
Business ALEI: 1324965
Annual report due: 31 Mar 2026
Business address: 907 ALBANY AVE, HARTFORD, CT, 06112, United States
Mailing address: 907 ALBANY AVE, HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: LUCASDRIVINGSCHOOL@HOTMAIL.COM

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCAS EDWARD Agent 907 ALBANY AVE, HARTFORD, CT, 06112, United States 907 ALBANY AVE, HARTFORD, CT, 06112, United States +1 860-622-9917 LUCASDRIVINGSCHOOL@HOTMAIL.COM 19 AUBURN ST, HARTFORD, CT, 06112, United States

Officer

Name Role Business address Phone E-Mail Residence address
Alicia Brown Officer 907 ALBANY AVE, HARTFORD, CT, 06112, United States - - 807 Dixwell Ave, B, New Haven, CT, 06511-1000, United States
LUCAS EDWARD Officer 907 ALBANY AVE, HARTFORD, CT, 06112, United States +1 860-622-9917 LUCASDRIVINGSCHOOL@HOTMAIL.COM 19 AUBURN ST, HARTFORD, CT, 06112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013119356 2025-03-31 - Annual Report Annual Report -
BF-0012221295 2025-03-28 - Annual Report Annual Report -
BF-0011492212 2023-09-25 - Annual Report Annual Report -
BF-0010916586 2023-09-25 - Annual Report Annual Report -
BF-0009846810 2023-09-25 - Annual Report Annual Report -
BF-0009744073 2023-09-25 - Annual Report Annual Report 2020
BF-0011878286 2023-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006664727 2019-10-21 2019-10-21 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See something incorrect or outdated?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